Entity Name: | TWENTY EIGHT RED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Sep 1996 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2011 (13 years ago) |
Document Number: | P96000078261 |
FEI/EIN Number | 59-3437260 |
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 | Agent | 640 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
SMITH, JAMES L | President | 640 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
SMITH, JAMES L | Secretary | 640 E JOHN SIMS PKWY, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
SMITH, JAMES L | Treasurer | 640 E JOHN SIMS PKWY, 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 | No data | 644 E JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2011-10-31 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2008-05-02 | 640 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578 | No data |
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: 02 Feb 2025
Sources: Florida Department of State