Search icon

ROADIE, INC.

Company Details

Entity Name: ROADIE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2020 (5 years ago)
Document Number: F14000002624
FEI/EIN Number 32-0438580
Address: 55 Glenlake Parkway NE, Atlanta, GA 30328
Mail Address: 55 Glenlake Parkway NE, Atlanta, GA 30328
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gorlin, Marc President 55 Glenlake Parkway NE, Atlanta, GA 30328

Secretary

Name Role Address
Brothers, Norman M. , Jr. Secretary 55 Glenlake Parkway NE, Atlanta, GA 30328

Director

Name Role Address
Brothers, Norman M. , Jr. Director 55 Glenlake Parkway NE, Atlanta, GA 30328
Newman, Brian O. Director 55 Glenlake Parkway NE, Atlanta, GA 30328

Treasurer

Name Role Address
Newman, Brian O. Treasurer 55 Glenlake Parkway NE, Atlanta, GA 30328

Assistant Secretary

Name Role Address
Bishop, Richard D. Assistant Secretary 55 Glenlake Parkway NE, Atlanta, GA 30328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
CHANGE OF MAILING ADDRESS 2024-04-18 55 Glenlake Parkway NE, Atlanta, GA 30328 No data
REGISTERED AGENT NAME CHANGED 2021-10-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
REINSTATEMENT 2020-06-25 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000780047 ACTIVE 1000001021768 COLUMBIA 2024-12-05 2034-12-11 $ 1,284.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-10-22
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-05
Foreign Profit 2014-06-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State