Search icon

REDGATE RESOURCES, INC.

Company Details

Entity Name: REDGATE RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000031168
FEI/EIN Number 46-4143767
Address: 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234
Mail Address: 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
REDGATE PAMELA P Agent 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

President

Name Role Address
REDGATE PAMELA P President 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

Treasurer

Name Role Address
REDGATE PAMELA P Treasurer 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

Director

Name Role Address
REDGATE PAMELA P Director 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234
REDGATE DANIEL Director 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

Vice President

Name Role Address
REDGATE DANIEL Vice President 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

Secretary

Name Role Address
REDGATE DANIEL Secretary 2122 CHRYSLER AVENUE, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000174908 TERMINATED 1000000885208 SARASOTA 2021-04-12 2041-04-14 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-11-20
ANNUAL REPORT 2013-05-01
Domestic Profit 2012-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State