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