Search icon

REDS AIRCRAFT SERVICE, INC - Florida Company Profile

Company Details

Entity Name: REDS AIRCRAFT SERVICE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

REDS AIRCRAFT SERVICE, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 13 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jan 2020 (5 years ago)
Document Number: P16000004567
FEI/EIN Number 81-1070948

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

Address: 237 N Crystal Lake Drive, Orlando, FL 32803
Mail Address: 1625 DOZIER CIRCLE SE, PALM BAY, FL 32909
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLOKE, CHRISTIE S, Owner/Pres Agent 1625 DOZIER CIRCLE SE, PALM BAY, FL 32909
Cloke, Christie S President 237 N Crystal Lake Drive, Orlando, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000008649 REDS AIRCRAFT SERVICE, INC EXPIRED 2016-01-23 2021-12-31 - 4011 5TH STREET, SUITE #104, HANGAR 6, KISSIMME, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-08 237 N Crystal Lake Drive, Orlando, FL 32803 -
REINSTATEMENT 2020-01-15 - -
REGISTERED AGENT NAME CHANGED 2020-01-15 CLOKE, CHRISTIE S, Owner/Pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-23 1625 DOZIER CIRCLE SE, PALM BAY, FL 32909 -
CHANGE OF MAILING ADDRESS 2018-08-20 237 N Crystal Lake Drive, Orlando, FL 32803 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000308013 TERMINATED 1000000822773 OSCEOLA 2019-04-18 2039-05-01 $ 1,729.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000308021 TERMINATED 1000000822776 OSCEOLA 2019-04-18 2029-05-01 $ 566.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-01-15
Amendment 2018-08-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-13
Domestic Profit 2016-01-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State