Search icon

REDLINE GP, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: REDLINE GP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDLINE GP, 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: 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: 09 Dec 2016 (8 years ago)
Document Number: P16000097471
FEI/EIN Number 82-1005847

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

Address: 6101 CARNEGIE BLVD., CHARLOTTE, NC, 28209, US
Mail Address: 6101 CARNEGIE BLVD., CHARLOTTE, NC, 28209, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of REDLINE GP, INC., MINNESOTA a8925f1e-f2c2-ea11-919d-00155d32b905 MINNESOTA

Key Officers & Management

Name Role Address
WEBB ANDREW Director 6101 CARNEGIE BLD., CHARLOTTE, NC, 28209
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-03-09 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 6101 CARNEGIE BLVD., SUITE 455, CHARLOTTE, NC 28209 -
CHANGE OF MAILING ADDRESS 2020-03-05 6101 CARNEGIE BLVD., SUITE 455, CHARLOTTE, NC 28209 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
Reg. Agent Change 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-15
AMENDED ANNUAL REPORT 2017-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State