Search icon

RED FLAMINGO PRODUCTS, INC.

Company Details

Entity Name: RED FLAMINGO PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Oct 1996 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P96000087384
FEI/EIN Number 593407230
Address: 7592 W. Osceola Ct., Keystone Heights, FL, 32656, US
Mail Address: 7592 W. Osceola Ct., Keystone Heights, FL, 32656, US
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
JONES TERRANCE Agent 769 BLANDING BLVD, ORANGE PK, FL, 32065

Director

Name Role Address
ANGELL ARTHUR WJr. Director 7592 W. Osceola ct., Keystone Heights, FL, 32073

President

Name Role Address
ANGELL ARTHUR WJr. President 7592 W. Osceola ct., Keystone Heights, FL, 32073

Secretary

Name Role Address
ANGELL ARTHUR WJr. Secretary 7592 W. Osceola ct., Keystone Heights, FL, 32073

Treasurer

Name Role Address
ANGELL ARTHUR WJr. Treasurer 7592 W. Osceola ct., Keystone Heights, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000033799 RED FLAMINGO PRODUCTS, INC. EXPIRED 2015-04-02 2020-12-31 No data 460 BLAIRMORE BLVD. W., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2020-11-23 RED FLAMINGO PRODUCTS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 7592 W. Osceola Ct., Keystone Heights, FL 32656 No data
CHANGE OF MAILING ADDRESS 2017-04-05 7592 W. Osceola Ct., Keystone Heights, FL 32656 No data
REGISTERED AGENT NAME CHANGED 1998-05-01 JONES, TERRANCE No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 769 BLANDING BLVD, ORANGE PK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2021-04-14
Name Change 2020-11-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State