Search icon

RED DEVIL AQUATICS LTD., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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