Search icon

RED GIANT ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: RED GIANT ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED GIANT ENTERTAINMENT, 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: 09 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2023 (a year ago)
Document Number: P12000043266
FEI/EIN Number 30-0806282

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

Address: 614 E Hwy 50 #235, CLERMONT, FL, 34711, US
Mail Address: 614 E HWY 50, #235, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300CHUIQRX1IQEJ28 P12000043266 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Powell, Benny R, 12603 Crown Point Circle, Clermont, US-FL, US, 34711
Headquarters 614 East Highway 50, Suite 235, Clermont, US-FL, US, 34711

Registration details

Registration Date 2017-02-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-02-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P12000043266

Key Officers & Management

Name Role Address
POWELL BENNY R Chief Executive Officer 614 E HWY 50 #235, CLERMONT, FL, 34711
Powell Benny Agent 614 E HWY 50, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000153216 ABSOLUTE COMICS ACTIVE 2021-11-16 2026-12-31 - 5045 CAPE HATTERAS DR, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 614 E Hwy 50 #235, CLERMONT, FL 34711 -
REINSTATEMENT 2021-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 614 E HWY 50, #235, CLERMONT, FL 34711 -
REINSTATEMENT 2020-06-17 - -
REGISTERED AGENT NAME CHANGED 2020-06-17 Powell, Benny -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-07-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000185084 ACTIVE 2021 CA 1525 LAKE COUNTY CIRCUIT COURT 2022-04-13 2027-04-18 $75,506.35 AVENUE FOUR COMMUNICATIONS GROUP, INC., 1740 WELLINGTON AVENUE, WINNIPEG, MB, CANADA R3H 0E8
J18000603175 ACTIVE 1000000794135 LAKE 2018-08-15 2028-08-29 $ 706.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000415521 LAPSED 35-2018-CC-000065-AXXX-XX LAKE COUNTY COURT 2018-05-23 2023-06-14 $11,027.02 PHATMOJO, 3585 S. VERMONT AVENUE, 7367, LOS ANGELES, CA 90007
J18000008136 ACTIVE 1000000767368 LAKE 2017-12-28 2028-01-03 $ 416.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000677478 LAPSED 2017-CA-001549 LAKE COUNTY CIRCUIT COURT 2017-12-13 2022-12-15 $30,372.47 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FLORIDA 32802-3506
J17000093783 ACTIVE 1000000734676 LAKE 2017-02-09 2037-02-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J17000066995 ACTIVE 1000000733326 LAKE 2017-01-26 2027-02-02 $ 676.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J15000058467 TERMINATED 1000000648275 LAKE 2014-12-05 2035-01-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000013721 TERMINATED 1000000561004 LAKE 2013-12-27 2034-01-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2024-04-15
REINSTATEMENT 2023-12-02
ANNUAL REPORT 2022-07-11
REINSTATEMENT 2021-10-21
REINSTATEMENT 2020-06-17
Amendment 2018-07-13
ANNUAL REPORT 2017-04-27
Articles of Correction 2017-04-04
Merger 2017-03-06
Amended and Restated Articles 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236478403 2021-02-11 0491 PPP 614 E Highway 50 # 235, Clermont, FL, 34711-3164
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3164
Project Congressional District FL-11
Number of Employees 8
NAICS code 511120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
5590368910 2021-04-30 0491 PPS 614 E Highway 50 # 235, Clermont, FL, 34711-3164
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-3164
Project Congressional District FL-11
Number of Employees 8
NAICS code 511120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State