Search icon

R.E.D. TECHNICAL SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: R.E.D. TECHNICAL SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.E.D. TECHNICAL SOLUTIONS, 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: 20 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P15000045465
FEI/EIN Number 47-4052163

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

Address: 3070 Harbor Drive, St. Augustine, FL, 32084, US
Mail Address: 3070 Harbor Drive, St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ROBERT E President 3070 Harbor Drive, St. Augustine, FL, 32084
DAVIS ROBERT E Secretary 3070 Harbor Drive, St. Augustine, FL, 32084
JOHNSON KEITH HESQ. Agent 8810 GOODBY'S EXECUTIVE DRIVE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 3070 Harbor Drive, St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2021-07-02 3070 Harbor Drive, St. Augustine, FL 32084 -
REINSTATEMENT 2021-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-05 JOHNSON, KEITH H, ESQ. -
REINSTATEMENT 2017-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-07-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-18
REINSTATEMENT 2017-04-05
Domestic Profit 2015-05-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State