Search icon

RED MAC'S INC.

Company Details

Entity Name: RED MAC'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Apr 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P16000031586
FEI/EIN Number 81-2224418
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
Wiley Casey D President 3202 N Frontage Rd, Plant City, FL, 33565

Secretary

Name Role Address
Wiley Casey D Secretary 3202 N Frontage Rd, Plant City, FL, 33565

Director

Name Role Address
Wiley Casey D Director 3202 N Frontage Rd, Plant City, FL, 33565

Vice President

Name Role Address
WILEY CHAD E Vice President 5218 Admiral Pointe Dr, Apollo Beach, FL, 33572

Treasurer

Name Role Address
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 No data 6202 WINCHESTER ESTATES COURT, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 3202 N Frontage Rd, Plant City, FL 33565 No data
CHANGE OF MAILING ADDRESS 2021-08-26 3202 N Frontage Rd, Plant City, FL 33565 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State