Search icon

RED STAR SERVICES OF WEST FLORIDA INC.

Company Details

Entity Name: RED STAR SERVICES OF WEST FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Document Number: P10000086153
FEI/EIN Number 273777787
Address: 204 37th Ave N #165, Saint Petersburg, FL, 33704, US
Mail Address: 204 37th Ave N #165, Saint Petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RADOVANOVIC ALEKSANDAR Agent 204 37th Ave N #165, Saint Petersburg, FL, 33704

President

Name Role Address
RADOVANOVIC ALEKSANDAR President 204 37th Ave N #165, Saint Petersburg, FL, 33704

Secretary

Name Role Address
RADOVANOVIC ALEKSANDAR Secretary 204 37th Ave N #165, Saint Petersburg, FL, 33704

Vice President

Name Role Address
RADOVANOVIC ALEKSANDAR Vice President 204 37th Ave N #165, Saint Petersburg, FL, 33704

Treasurer

Name Role Address
RADOVANOVIC ALEKSANDAR Treasurer 204 37th Ave N #165, Saint Petersburg, FL, 33704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 204 37th Ave N #165, Saint Petersburg, FL 33704 No data
CHANGE OF MAILING ADDRESS 2018-04-25 204 37th Ave N #165, Saint Petersburg, FL 33704 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 204 37th Ave N #165, Saint Petersburg, FL 33704 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000169749 TERMINATED 1000000457047 PINELLAS 2013-01-07 2033-01-16 $ 7,262.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J12000918675 TERMINATED 1000000424715 PINELLAS 2012-11-26 2032-11-28 $ 7,527.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State