Search icon

TWENTY EIGHT RED, INC.

Company Details

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

Agent

Name Role Address
SMITH, JAMES L Agent 640 E JOHN SIMS PARKWAY, NICEVILLE, FL 32578

President

Name Role Address
SMITH, JAMES L President 640 E JOHN SIMS PKWY, NICEVILLE, FL 32578

Secretary

Name Role Address
SMITH, JAMES L Secretary 640 E JOHN SIMS PKWY, NICEVILLE, FL 32578

Treasurer

Name Role Address
SMITH, JAMES L Treasurer 640 E JOHN SIMS PKWY, NICEVILLE, FL 32578

Fictitious Names

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

Events

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

Debts

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

Documents

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