Search icon

RED CARPET/HOBE SOUND, INC. - Florida Company Profile

Company Details

Entity Name: RED CARPET/HOBE SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED CARPET/HOBE SOUND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 21 Aug 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: P97000000408
FEI/EIN Number 650801178

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 12150 SW 128 COURT, Miami, FL, 33186, US
Mail Address: PO Box 4443, Tequesta, FL, 33469, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINN HUGH F President PO Box 4443, Tequesta, FL, 33469
QUINN HUGH F Secretary PO Box 4443, Tequesta, FL, 33469
QUINN HUGH F Director PO Box 4443, Tequesta, FL, 33469
QUINN HUGH F Agent 12150 SW 128 COURT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-17 12150 SW 128 COURT, Suite 122, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-03-17 12150 SW 128 COURT, Suite 122, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2016-03-17 QUINN, HUGH F ESQ -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 12150 SW 128 COURT, SUITE 122, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000127036 ACTIVE 1000000405525 PALM BEACH 2012-12-12 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000020397 ACTIVE 1000000358702 PALM BEACH 2012-11-14 2033-01-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000572779 ACTIVE 1000000272048 PALM BEACH 2012-07-26 2032-08-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000560006 ACTIVE 1000000265133 PALM BEACH 2012-07-25 2032-08-22 $ 905.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J02000059513 TERMINATED 01020230015 01616 02009 2002-01-30 2007-02-14 $ 15,078.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ST. LUCIE SERVICE CENTER, 900 E. PRIMA VISTA BLVD., PORT ST. LUCIE, FL 349522363

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-08-21
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-03-07
ANNUAL REPORT 2011-01-24

Date of last update: 03 May 2025

Sources: Florida Department of State