Search icon

RED CEDAR, INC. - Florida Company Profile

Company Details

Entity Name: RED CEDAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED CEDAR, 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: 26 Oct 1999 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P99000094181
FEI/EIN Number 593606391

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

Address: 1005 N Marion St, TAMPA, FL, 33602, US
Mail Address: 1005 N Marion St, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON Gerald Director 1005 N Marion St, TAMPA, FL, 33602
NELSON Gerald Agent 1005 N. MARION ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-04-19 1005 N Marion St, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 1005 N Marion St, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2015-04-30 NELSON, Gerald -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 1005 N. MARION ST, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000141466 TERMINATED 1000000431573 HILLSBOROU 2013-01-02 2033-01-16 $ 3,181.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12001024267 TERMINATED 1000000301887 HILLSBOROU 2012-12-12 2032-12-19 $ 2,089.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000799533 TERMINATED 1000000181837 HILLSBOROU 2010-07-20 2030-07-28 $ 3,312.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J08000299355 TERMINATED 1000000090194 018827 001200 2008-08-27 2028-09-10 $ 1,923.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State