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 |
Name | Role | Address |
---|---|---|
JONES TERRANCE | Agent | 769 BLANDING BLVD, ORANGE PK, FL, 32065 |
Name | Role | Address |
---|---|---|
ANGELL ARTHUR WJr. | Director | 7592 W. Osceola ct., Keystone Heights, FL, 32073 |
Name | Role | Address |
---|---|---|
ANGELL ARTHUR WJr. | President | 7592 W. Osceola ct., Keystone Heights, FL, 32073 |
Name | Role | Address |
---|---|---|
ANGELL ARTHUR WJr. | Secretary | 7592 W. Osceola ct., Keystone Heights, FL, 32073 |
Name | Role | Address |
---|---|---|
ANGELL ARTHUR WJr. | Treasurer | 7592 W. Osceola ct., Keystone Heights, FL, 32073 |
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 |
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 |
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