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 |
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 |
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 | - |
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 |
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