Entity Name: | RED DEVIL AQUATICS LTD., 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: | 09 May 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | F07000002503 |
FEI/EIN Number |
112442001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9150 BELVEDERE RD, 110, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 4633 Canoga Ave., Woodland Hills, CA, 91364, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
GOLDBERG RICHARD | President | 9150 BELVEDERE ROAD, SUITE 110, ROYAL PALM BEACH, FL, 33411 |
GOLDBERG RICHARD | Agent | 4633 Canoga Ave., Woodland Hills, FL, 91364 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000072564 | AQUARIUM DESIGN INTERNATIONAL | EXPIRED | 2012-07-20 | 2017-12-31 | - | 9150 BELVEDERE RD 110, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-30 | 4633 Canoga Ave., Woodland Hills, FL 91364 | - |
CHANGE OF MAILING ADDRESS | 2020-07-30 | 9150 BELVEDERE RD, 110, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | GOLDBERG, RICHARD | - |
REINSTATEMENT | 2016-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-10-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-30 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-08 |
REINSTATEMENT | 2016-10-14 |
ANNUAL REPORT | 2015-06-16 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-25 |
REINSTATEMENT | 2012-10-01 |
REINSTATEMENT | 2011-04-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State