Entity Name: | TWENTY EIGHT RED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TWENTY EIGHT RED, 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: | 19 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2011 (14 years ago) |
Document Number: | P96000078261 |
FEI/EIN Number |
593437260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Mail Address: | 640 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH JAMES L | President | 640 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
SMITH JAMES L | Secretary | 640 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
SMITH JAMES L | Treasurer | 640 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
SMITH JAMES L | Agent | 640 E JOHN SIMS PARKWAY, NICEVILLE, FL, 32578 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000127970 | SMITH MOTOR COMPANY | EXPIRED | 2018-11-29 | 2023-12-31 | - | 644 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 640 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000894041 | TERMINATED | 1000000402395 | OKALOOSA | 2012-11-13 | 2032-11-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State