Search icon

RED MAC'S INC. - Florida Company Profile

Company Details

Entity Name: RED MAC'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED MAC'S 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: 07 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000031586
FEI/EIN Number 81-2224418

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

Address: 3202 N Frontage Rd, Plant City, FL, 33565, US
Mail Address: 3202 N Frontage Rd, Plant City, FL, 33565, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Wiley Casey D President 3202 N Frontage Rd, Plant City, FL, 33565
Wiley Casey D Secretary 3202 N Frontage Rd, Plant City, FL, 33565
Wiley Casey D Director 3202 N Frontage Rd, Plant City, FL, 33565
WILEY CHAD E Vice President 5218 Admiral Pointe Dr, Apollo Beach, FL, 33572
WILEY ELISSA M Treasurer 5218 Admiral Pointe Dr, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056394 PINCH A PENNY EXPIRED 2016-06-08 2021-12-31 - 6202 WINCHESTER ESTATES COURT, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 3202 N Frontage Rd, Plant City, FL 33565 -
CHANGE OF MAILING ADDRESS 2021-08-26 3202 N Frontage Rd, Plant City, FL 33565 -

Documents

Name Date
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06
Domestic Profit 2016-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9693587007 2020-04-09 0455 PPP 1411 S Collins St, PLANT CITY, FL, 33563-6577
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122540
Loan Approval Amount (current) 140230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-6577
Project Congressional District FL-15
Number of Employees 12
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141935.81
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State