Search icon

RED CARPET VALET INC. - Florida Company Profile

Company Details

Entity Name: RED CARPET VALET INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED CARPET VALET INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000015070
FEI/EIN Number 800548618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6321 Silver Moon Lane, Greenacres, FL, 33463, US
Mail Address: 6321 Silver Moon Lane, Greenacres, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS LEE M President 5516 MONTE FINO CT, GREENACRES, FL, 33463
PHILLIPS BETHANY S Vice President 5516 MONTE FINO CT, GREENACRES, FL, 33463
PHILLIPS BETHANY S Agent 5516 MONTE FINO CT, GREENACRES, FL, 33463

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 6321 Silver Moon Lane, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-12-23 6321 Silver Moon Lane, Greenacres, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-12-23 PHILLIPS, BETHANY S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5516 MONTE FINO CT, GREENACRES, FL 33463 -

Documents

Name Date
REINSTATEMENT 2019-12-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-03
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-01-12
Domestic Profit 2010-02-18

Date of last update: 01 May 2025

Sources: Florida Department of State