Entity Name: | RED BUD LANDSCAPING & IRRIGATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RED BUD LANDSCAPING & IRRIGATION, 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: | 22 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2023 (2 years ago) |
Document Number: | P96000027286 |
FEI/EIN Number |
593370075
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 E. Kennedy Blvd, Eatonville, FL, 32751, US |
Mail Address: | PO Box 2201, Eatonville, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEACHAM JOHN W | President | 7500 RED BUD COURT, ORLANDO, FL, 32807 |
BEACHAM JOHN W | Treasurer | 7500 RED BUD COURT, ORLANDO, FL, 32807 |
BEACHAM JOHN W | Director | 7500 RED BUD COURT, ORLANDO, FL, 32807 |
Beacham John W | Agent | 361 White Oak Circle, Maitland, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-27 | 525 E. Kennedy Blvd, Eatonville, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-06-28 | 361 White Oak Circle, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2023-06-28 | 525 E. Kennedy Blvd, Eatonville, FL 32751 | - |
REINSTATEMENT | 2023-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-14 | Beacham, John W | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000196711 | ACTIVE | 1000000882932 | ORANGE | 2021-04-15 | 2041-04-28 | $ 663.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
REINSTATEMENT | 2023-06-28 |
REINSTATEMENT | 2021-10-25 |
REINSTATEMENT | 2019-12-09 |
REINSTATEMENT | 2018-03-14 |
REINSTATEMENT | 2013-05-25 |
REINSTATEMENT | 2004-03-31 |
DEBIT MEMO | 1997-12-12 |
DEBIT MEMO | 1997-09-30 |
DOCUMENTS PRIOR TO 1997 | 1996-03-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State