Search icon

RED HULK MARKETING INC - Florida Company Profile

Company Details

Entity Name: RED HULK MARKETING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED HULK MARKETING 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: 10 Jul 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000058820
FEI/EIN Number 47-1307601

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

Address: 2838 WATERFORD DR S, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2838 WATERFORD DR S, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY MICHAEL President 2838 WATERFORD DR S, DEERFIELD BEACH, FL, 33442
WHITNEY MICHAEL Director 2838 WATERFORD DR S, DEERFIELD BEACH, FL, 33442
WHITNEY MICHAEL Agent 5322 NW 116TH AVE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 2838 WATERFORD DR S, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-03-13 2838 WATERFORD DR S, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5322 NW 116TH AVE, CORAL SPRINGS, FL 33076 -

Documents

Name Date
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-04-01
Domestic Profit 2014-07-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State