Search icon

RED DAWG ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RED DAWG ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED DAWG ENTERPRISES, 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: 18 Mar 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P96000024060
FEI/EIN Number 650643589

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

Address: 928 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990, US
Mail Address: 928 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JOHN W President 619 SE 24TH STREET, CAPE CORAL, FL, 33990
MEYER JOHN W Secretary 619 SE 24TH STREET, CAPE CORAL, FL, 33990
MEYER JOHN W Treasurer 619 SE 24TH STREET, CAPE CORAL, FL, 33990
MEYER JOHN W Agent 928 COUNTRY CLUB BLVD., CAPE CORAL, FL, 33990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070596 PRESTIGE WORLDWIDE EXPIRED 2011-07-14 2016-12-31 - COUNTRY CLUB EXHAUST, 928 COUNTRY CLUB EXHAUST, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2013-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-03-28 MEYER, JOHN W -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 928 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2004-01-06 928 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-06 928 COUNTRY CLUB BLVD., CAPE CORAL, FL 33990 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000238477 ACTIVE 1000000954231 LEE 2023-05-19 2043-05-24 $ 1,830.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000238469 ACTIVE 1000000954230 LEE 2023-05-19 2043-05-24 $ 9,475.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000023786 TERMINATED 1000000808839 LEE 2018-12-26 2029-01-09 $ 6,551.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000229288 TERMINATED 1000000740734 LEE 2017-04-12 2037-04-20 $ 1,396.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000084238 TERMINATED 1000000734336 LEE 2017-02-03 2037-02-10 $ 2,156.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001134176 TERMINATED 1000000701680 LEE 2015-12-11 2035-12-17 $ 710.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001134168 TERMINATED 1000000701679 LEE 2015-12-11 2035-12-17 $ 1,873.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15001077359 TERMINATED 1000000697650 LEE 2015-10-26 2025-12-04 $ 435.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13001211268 TERMINATED 1000000518905 LEE 2013-07-18 2033-08-02 $ 1,067.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000935893 TERMINATED 1000000316009 LEE 2012-11-20 2022-12-05 $ 493.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-06-04
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5095177200 2020-04-27 0455 PPP 928 Country Club Blvd, CAPE CORAL, FL, 33990
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 22749
Servicing Lender Name Busey Bank
Servicing Lender Address 100 W University Ave, CHAMPAIGN, IL, 61820-3910
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address CAPE CORAL, LEE, FL, 33990-0500
Project Congressional District FL-19
Number of Employees 4
NAICS code 811111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 22749
Originating Lender Name Busey Bank
Originating Lender Address CHAMPAIGN, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19956.91
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State