Search icon

REDD G, INC.

Company Details

Entity Name: REDD G, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Jun 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000053401
FEI/EIN Number 81-3181853
Address: 3673 Prospect Ave, Bay #2, NAPLES, FL 34104
Mail Address: 3673 Prospect Ave, Bay #2, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GABBARD, DARSEY R Agent 3673 Prospect Ave, Bay #2, NAPLES, FL 34104

PRESIDENT

Name Role Address
GABBARD, WENDELL D PRESIDENT 3673 Prospect Ave, Bay #2 NAPLES, FL 34104

Vice President

Name Role Address
GABBARD, DARSEY R Vice President 3673 Prospect Ave, Bay #2 NAPLES, FL 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000099930 CRUISE COOL ACTIVE 2016-09-13 2026-12-31 No data 3673 PROSPECT AVE, BAY #2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3673 Prospect Ave, Bay #2, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2021-01-27 3673 Prospect Ave, Bay #2, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 3673 Prospect Ave, Bay #2, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2017-05-15 GABBARD, DARSEY R No data

Documents

Name Date
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-14
Reg. Agent Change 2017-05-15
ANNUAL REPORT 2017-03-23
Domestic Profit 2016-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6591317710 2020-05-01 0455 PPP 1100 COMMERCIAL BLVD STE 116, NAPLES, FL, 34104-7097
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10345
Loan Approval Amount (current) 10345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34104-7097
Project Congressional District FL-19
Number of Employees 4
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10446.75
Forgiveness Paid Date 2021-04-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State