Search icon

RED REALTY OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RED REALTY OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED REALTY OF NORTH FLORIDA, 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: 24 Jan 2011 (14 years ago)
Date of dissolution: 05 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Jan 2016 (9 years ago)
Document Number: P11000007694
FEI/EIN Number 274550895

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

Address: 10151 DEERWOOD PARK BLVD., BUILDING 200, SUITE 250, JACKSONVILLE, FL, 32256
Mail Address: 1110 Shipwatch Dr E, JACKSONVILLE, FL, 32225, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERT EDGE President 4913 BLACKHAWK DRIVE, ST. JOHNS, FL, 32259
DeNoers HARRY M Agent 1110 SHIPWATCH DRIVE EAST, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-05 - -
CHANGE OF MAILING ADDRESS 2015-02-04 10151 DEERWOOD PARK BLVD., BUILDING 200, SUITE 250, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-02-04 DeNoers, HARRY M -
CHANGE OF PRINCIPAL ADDRESS 2011-01-31 10151 DEERWOOD PARK BLVD., BUILDING 200, SUITE 250, JACKSONVILLE, FL 32256 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-05
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-05-08
ANNUAL REPORT 2012-03-27
ADDRESS CHANGE 2011-02-28
Domestic Profit 2011-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State