Search icon

RED FLAG RESOLVER, INC. - Florida Company Profile

Company Details

Entity Name: RED FLAG RESOLVER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED FLAG RESOLVER, 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 Dec 2015 (9 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000096644
FEI/EIN Number 81-3943550

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

Address: 1509 TWIN LAKES CIRCLE, TALLAHASSEE, FL, 32311
Mail Address: 1509 TWIN LAKES CIRCLE, TALLAHASSEE, FL, 32311
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUENSING ALEXANDER C Vice President 57 AUBURN AVENUE SE, GRAND RAPIDS, MI, 49506
PARRADO ROBERT M President 7922 FLOWERFIELD DRIVE, TAMPA, FL, 33615
PARRADO ROBERT M Director 7922 FLOWERFIELD DRIVE, TAMPA, FL, 33615
DUENSING ALEXANDER C Director 57 AUBURN AVENUE SE, GRAND RAPIDS, MI, 49506
PEARSON WARREN J Secretary 1509 TWIN LAKES CIRCLE, TALLAHASSEE, FL, 32311
PEARSON WARREN J Director 1509 TWIN LAKES CIRCLE, TALLAHASSEE, FL, 32311
PEARSON WARREN J Agent 1509 TWIN LAKES CIRCLE, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-09-23
Domestic Profit 2015-12-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State