Search icon

REDLAND PUMP AND IRRIGATION, INC. - Florida Company Profile

Company Details

Entity Name: REDLAND PUMP AND IRRIGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLAND PUMP AND IRRIGATION, 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: 15 Nov 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000093159
FEI/EIN Number 274427163

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

Mail Address: 26000 SW 183 CT, HOMESTEAD, FL, 33031
Address: 26000 SW 183 CT, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGESS STEPHANIE President 26000 SW 183 CT, HOMESTEAD, FL, 33031
BOGGESS CLIFTON CIII Vice President 26000 SW 183 CT, HOMESTEAD, FL, 33031
BOGGESS STEPHANIE Agent 26000 SW 183 CT, HOMESTEAD, FL, 33031

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115827 ATLAS HYDROPONICS, INC. EXPIRED 2013-11-26 2018-12-31 - 28515 SW 142 CT, HOMESTEAD, FL, 33033
G12000040754 REDLAND SUPPLY EXPIRED 2012-05-01 2017-12-31 - 18301 SW 293 ST, NONE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-05-22 26000 SW 183 CT, HOMESTEAD, FL 33031 -
REINSTATEMENT 2013-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-22 26000 SW 183 CT, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2013-05-22 26000 SW 183 CT, HOMESTEAD, FL 33031 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000041782 ACTIVE 1000000732024 DADE 2017-01-12 2037-01-19 $ 100,402.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000041790 ACTIVE 1000000732025 DADE 2017-01-12 2037-01-19 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000694774 LAPSED 14-19902-SP-23 MIAMI-DADE COUNTY COURT 2015-06-15 2020-06-19 $4,644.78 MOBILE MINI, INC., C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000099696 ACTIVE 1000000574335 DADE 2014-01-08 2034-01-15 $ 3,031.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001653667 ACTIVE 1000000547509 DADE 2013-10-16 2033-11-07 $ 698.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001586875 ACTIVE 1000000534896 MIAMI-DADE 2013-10-07 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000593729 ACTIVE 1000000525165 MIAMI-DADE 2013-10-02 2035-05-22 $ 486.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001389510 TERMINATED 1000000526459 DADE 2013-09-03 2033-09-12 $ 3,181.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2013-05-22
REINSTATEMENT 2011-12-01
Domestic Profit 2010-11-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State