Search icon

RED CARPET USA ENTERTAINMENT & EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: RED CARPET USA ENTERTAINMENT & EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED CARPET USA ENTERTAINMENT & EVENTS, 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: 17 May 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P11000047276
FEI/EIN Number 900725383

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

Address: 5211 S 85TH STREET, TAMPA, FL, 33619
Mail Address: P O BOX 272, BRANDON, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONGO SUSAN President P O BOX 272, BRANDON, FL, 33509
PIERCE ARTHUR 1 Vice President 2800 TRAVIS DRIVE, McKINNEY, TX, 75072
MILLER CAROLYN Y Secretary 5211 S 85TH SRTEET, TAMPA, FL, 33619
MILLER CAROLYN Y Agent 5211 S 85TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2018-04-30 5211 S 85TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MILLER, CAROLYN Y -
AMENDMENT 2011-09-29 - -
AMENDMENT 2011-05-31 - -

Documents

Name Date
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
Amendment 2011-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State