Search icon

RADIATOR EXPRESS WAREHOUSE, INC. - Florida Company Profile

Company Details

Entity Name: RADIATOR EXPRESS WAREHOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Apr 2001 (24 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F01000002196
FEI/EIN Number 942977697

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

Address: 4401 PARK RD, BENICIA, CA, 94510, US
Mail Address: 4401 PARK RD, STE E, BENICIA, CA, 94510, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
RIPPEY MICHAEL J President 4401 PARK RD, BENICIA, CA, 94510
RIPPEY MICHAEL J Chairman 4401 PARK RD, BENICIA, CA, 94510
RIPPEY MICHAEL J Director 4401 PARK RD, BENICIA, CA, 94510
WARDLOW JOHN Vice President 4401 PARK RD, BENICIA, CA, 94510
WARDLOW JOHN Director 4401 PARK RD, BENICIA, CA, 94510
SNYDER DENNIS Secretary 4401 PARK RD, BENICIA, CA, 94510
SNYDER DENNIS Director 4401 PARK RD, BENICIA, CA, 94510
BRUNKAL DAVE Vice President 4401 PARK RD, BENICIA, CA, 94510
BRUNKAL DAVE Director 4401 PARK RD, BENICIA, CA, 94510
TITTERINGTON JEFF Chief Executive Officer 4401 PAEK RD, BENICIA, CA, 94510

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2005-12-30 COPE, DANNY -
REGISTERED AGENT ADDRESS CHANGED 2005-12-30 3523 NW 19TH STREET, FT. LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-11 4401 PARK RD, BENICIA, CA 94510 -
CHANGE OF MAILING ADDRESS 2005-04-11 4401 PARK RD, BENICIA, CA 94510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000624149 TERMINATED 1000000470120 MONROE 2013-02-13 2033-03-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Change 2005-12-30
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-01
Foreign Profit 2001-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State