Search icon

REDD SINGS INC - Florida Company Profile

Company Details

Entity Name: REDD SINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDD SINGS 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: 16 May 2013 (12 years ago)
Document Number: P13000043650
FEI/EIN Number 46-2787903

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

Address: 2320-B W. COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459
Mail Address: 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIZARD HELEN MRS President 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459
VIZARD HELEN MRS Secretary 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459
VIZARD HELEN Agent 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069336 REDD'S FUEL EXPIRED 2013-07-10 2018-12-31 - 2320 W COUNTY HWY 30A, SANTA ROSA BEACH, FL, 32459
G13000050069 REDDS FUELING STATION EXPIRED 2013-05-29 2018-12-31 - 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2377318304 2021-01-20 0491 PPS 33 Flounder St, Santa Rosa Beach, FL, 32459-4528
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4697
Loan Approval Amount (current) 4697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Santa Rosa Beach, WALTON, FL, 32459-4528
Project Congressional District FL-01
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4746.32
Forgiveness Paid Date 2022-02-09
7177767802 2020-06-03 0491 PPP 33 FLOUNDER ST, SANTA ROSA BEACH, FL, 32459-4528
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3355
Loan Approval Amount (current) 3355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANTA ROSA BEACH, WALTON, FL, 32459-4528
Project Congressional District FL-01
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3371.12
Forgiveness Paid Date 2020-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State