Entity Name: | REDELK LAND COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 16 May 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 20 Jan 2017 (8 years ago) |
Document Number: | P12000045794 |
FEI/EIN Number | N/A |
Mail Address: | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL 33607 |
Address: | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHORT, WILLIAM D, III | Agent | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL 33607 |
Name | Role | Address |
---|---|---|
SHORT, WILLIAM D, III | President | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 |
Name | Role | Address |
---|---|---|
SHORT, Elizabeth | Vice President | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, TAMPA, FL 33607 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-12 | 3030 N. Rocky Point Dr. W., Ste. 150, Tampa, FL 33607 | No data |
NAME CHANGE AMENDMENT | 2017-01-20 | REDELK LAND COMPANY | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-18 | SHORT, WILLIAM D, III | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-16 |
Name Change | 2017-01-20 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State