Search icon

RED BUD LANDSCAPING & IRRIGATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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