Search icon

REDMOND ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: REDMOND ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDMOND ENTERPRISES, 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: 28 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P97000065879
FEI/EIN Number 593500598

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

Address: 1960 US 1 SOUTH #54, ST AUGUSTINE, FL, 32086
Mail Address: 3801 NW 4TH AVE, POMPANO BEACH, FL, 33064
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMOND JOHN President 1960 US 1 SOUTH, SUITE 54, ST. AUGUSTINE, FL, 32086
OWEN MICHAEL Agent 3801 NW 4TH AVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 3801 NW 4TH AVE, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1960 US 1 SOUTH #54, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2009-04-22 1960 US 1 SOUTH #54, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2009-04-22 OWEN, MICHAEL -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2009-04-22
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-17
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-11-05
ANNUAL REPORT 2000-07-14
ANNUAL REPORT 1998-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State