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 |
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 |
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 |
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 | - |
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 |
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