Search icon

R.E.D ENTERPRISES, INC.

Company Details

Entity Name: R.E.D ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P09000083382
FEI/EIN Number 271074523
Address: 4920 LENA RD., STE. 105, BRADENTON, FL, 34211
Mail Address: 4920 LENA RD., STE. 105, BRADENTON, FL, 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
DEES JUSTIN Agent 4920 LENA RD., BRADENTON, FL, 34211

Chief Executive Officer

Name Role Address
DEES JUSTIN D Chief Executive Officer 13522 3RD AVE. NE, BRADENTON, FL, 34212

Vice President

Name Role Address
REYNOLDS JASON Vice President 4920 LENA RD. STE. 101, BRADENTON, FL, 34211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000049086 BEST HYDRO EXPIRED 2012-05-29 2017-12-31 No data 4920 LENA RD. #105, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 2010-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-27 DEES, JUSTIN No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-27 4920 LENA RD., STE 105, BRADENTON, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 4920 LENA RD., STE. 105, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2010-01-08 4920 LENA RD., STE. 105, BRADENTON, FL 34211 No data

Documents

Name Date
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-16
Amendment 2010-06-28
Reg. Agent Change 2010-05-27
Off/Dir Resignation 2010-05-27
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-10-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State