Search icon

REDEPOT, INC. - Florida Company Profile

Company Details

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

REDEPOT, 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: 05 Feb 2018 (7 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: P18000012217
FEI/EIN Number 82-4329977

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

Address: 2601 N. Lincoln Ave., Tampa, FL, 33607, US
Mail Address: 2601 N. Lincoln Ave., Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITCHELL ROBERT CII President 2601 N. Lincoln Ave., Tampa, FL, 33607
MITCHELL ROBERT CII Agent 2601 N. Lincoln Ave., Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 2601 N. Lincoln Ave., Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2020-01-07 2601 N. Lincoln Ave., Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 2601 N. Lincoln Ave., Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-05
Domestic Profit 2018-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5162598009 2020-06-27 0455 PPP 2601 N LINCOLN AVE, TAMPA, FL, 33607-2118
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39848
Servicing Lender Name Cadence Bank
Servicing Lender Address 201 S Spring St, TUPELO, MS, 38804-4811
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-2118
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39810
Originating Lender Name Cadence Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6300.35
Forgiveness Paid Date 2021-04-26
5440008803 2021-04-17 0455 PPS 2601 N Lincoln Ave N/A, Tampa, FL, 33607-2118
Loan Status Date 2021-07-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-2118
Project Congressional District FL-14
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12625.34
Forgiveness Paid Date 2022-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State