Search icon

RED SEA KING INC - Florida Company Profile

Company Details

Entity Name: RED SEA KING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED SEA KING 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: 02 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000031204
FEI/EIN Number 300729887

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

Address: 1946 W MLK BLVD, TAMPA, FL, 33607
Mail Address: 1946 W MLK BLVD, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED IBRAHIM A President 1946 W MLK BLVD, TAMPS, FL, 33607
AHMED IBRAHIM A Agent 1946 W MLK BLVD, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060762 STYLISH EXPIRED 2012-06-19 2017-12-31 - 1332 W FLETCHER AVE., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 1946 W MLK BLVD, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1946 W MLK BLVD, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-04-17 1946 W MLK BLVD, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2014-04-17 AHMED, IBRAHIM A -
REINSTATEMENT 2014-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-10-19 - -
ARTICLES OF CORRECTION 2012-04-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000212192 ACTIVE 1000000459217 HILLSBOROU 2013-01-14 2033-01-23 $ 4,534.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2014-04-17
Amendment 2012-10-19
Articles of Correction 2012-04-09
Domestic Profit 2012-04-02

Date of last update: 02 May 2025

Sources: Florida Department of State