Search icon

RED99 USA INC - Florida Company Profile

Company Details

Entity Name: RED99 USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED99 USA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2011 (14 years ago)
Document Number: P11000081122
FEI/EIN Number 300699378

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

Address: 678 Pisa pass, Davenport, FL, 33897, US
Mail Address: 678 Pisa pass, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPPIN PAMELA President 678 Pisa Pass, Davenport, FL, 33897
AZULAY JACK Vice President 678 Pisa Pass, Davenport, FL, 33897
COPPIN PAMELA Agent 678 Pisa Pass, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000001295 PIGNOLI ON THE HARBOUR EXPIRED 2012-01-04 2017-12-31 - 5785 HARBOUR DRIVE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-22 678 Pisa pass, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-09-22 678 Pisa pass, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-22 678 Pisa Pass, Davenport, FL 33897 -
REGISTERED AGENT NAME CHANGED 2012-01-04 COPPIN, PAMELA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000783809 TERMINATED 1000000684088 LEE 2015-07-14 2035-07-22 $ 6,522.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000084136 TERMINATED 1000000571197 LEE 2014-01-06 2034-01-15 $ 5,364.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000013408 TERMINATED 1000000559578 LEE 2013-12-23 2034-01-03 $ 777.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000014091 TERMINATED 1000000562389 LEE 2013-12-23 2034-01-03 $ 559.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-09-22
ANNUAL REPORT 2020-09-17
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-09-02
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State