Search icon

REDLAND SPRAYERS & HOSES, INC. - Florida Company Profile

Company Details

Entity Name: REDLAND SPRAYERS & HOSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLAND SPRAYERS & HOSES, 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: 04 Feb 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P14000011138
FEI/EIN Number 46-4742157

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

Address: 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL, 33157, US
Mail Address: 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELCASTILLO MANUEL I President 10890 SW 186 STREET BAY 21, MIAMI, FL, 33157
DELCASTILLO MANUEL I Vice President 10890 SW 186 STREET BAY 21, MIAMI, FL, 33157
DELCASTILLO MANUEL I Secretary 10890 SW 186 STREET BAY 21, MIAMI, FL, 33157
DELCASTILLO MANUEL I Treasurer 10890 SW 186 STREET BAY 21, MIAMI, FL, 33157
DELCASTILLO MANUEL I Agent 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2016-03-04 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 10890 Quail Roost Dr Bay 21, CUTLER BAY, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000161273 ACTIVE 1000000779773 DADE 2018-04-13 2038-04-18 $ 5,417.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000585721 ACTIVE 1000000759039 DADE 2017-10-12 2037-10-20 $ 4,894.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000481475 ACTIVE 1000000753880 DADE 2017-08-11 2037-08-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000481467 ACTIVE 1000000753879 DADE 2017-08-11 2027-08-16 $ 393.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000481459 ACTIVE 1000000753878 DADE 2017-08-11 2037-08-16 $ 5,196.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000081796 ACTIVE 1000000733967 DADE 2017-02-02 2037-02-10 $ 988.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000081804 ACTIVE 1000000733968 DADE 2017-02-02 2027-02-10 $ 730.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State