Search icon

REDMAN'S, INC. - Florida Company Profile

Company Details

Entity Name: REDMAN'S, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REDMAN'S, 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: 13 Sep 1999 (26 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P99000082831
FEI/EIN Number 461201922

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

Address: 4654 HICKORY TREE LANE, ST. CLOUD, FL, 34772, US
Mail Address: P.O. BOX 701963, ST. CLOUD, FL, 34770
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDMAN GAINS President 4059 13TH STREET, ST. CLOUD, FL, 34769
REDMAN GAINS Vice President 4059 13TH STREET, ST. CLOUD, FL, 34769
REDMAN GAINS Agent 4059 13TH STREET, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-13 4654 HICKORY TREE LANE, ST. CLOUD, FL 34772 -
REINSTATEMENT 2014-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-08-16 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-16 4059 13TH STREET, ST. CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2012-08-16 REDMAN, GAINS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000246156 LAPSED CI 07 RC 4150 CIRCUIT COURT, OSCEOLA COUNTY 2009-02-03 2014-02-05 $15,320.95 HIGHLAND TRACTOR CO., 7398 NW 44TH AVENUE, OCALA, FLORIDA 34482

Documents

Name Date
ANNUAL REPORT 2012-10-17
REINSTATEMENT 2012-08-16
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-04-01
ANNUAL REPORT 2006-08-02
ANNUAL REPORT 2005-01-18
REINSTATEMENT 2004-12-20
REINSTATEMENT 2004-02-24
DEBIT MEMO 2003-12-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State