Search icon

RED RYDER ENTERPRISES, INC. - Florida Company Profile

Company Details

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

RED RYDER 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: 20 Dec 1990 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S19923
FEI/EIN Number 131765100

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

Address: 1106 N. Franklin Street, TAMPA, FL, 33602, US
Mail Address: 1106 N. Franklin Street, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLESINGER PATRICIA A President 1106 N. Franklin Street, TAMPA, FL, 33602
PRIDA ANDRES Agent 1106 N.FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-21 1106 N. Franklin Street, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-06-21 1106 N. Franklin Street, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1106 N.FRANKLIN STREET, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2017-02-13 PRIDA, ANDRES -
REINSTATEMENT 2017-02-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-08-03 - -
AMENDMENT 2008-02-11 - -
CANCEL ADM DISS/REV 2006-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000326132 ACTIVE 1000000958285 HILLSBOROU 2023-07-10 2043-07-12 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J10000560828 TERMINATED 1000000170891 HILLSBOROU 2010-04-27 2030-05-05 $ 11,810.12 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 2023-06-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-02-13
Reinstatement 2017-02-10
Admin. Diss. for Reg. Agent 2016-08-03
Reg. Agent Resignation 2016-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State