Entity Name: | ROADIE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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 |
320438580
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Glenlake Parkway NE, Atlanta, GA, 30328, US |
Mail Address: | 55 Glenlake Parkway NE, Atlanta, GA, 30328, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Gorlin Marc | President | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Brothers Norman MJr. | Secretary | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Newman Brian O | Treasurer | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
Bishop Richard D | Assi | 55 Glenlake Parkway NE, Atlanta, GA, 30328 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-18 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | - |
CHANGE OF MAILING ADDRESS | 2024-04-18 | 55 Glenlake Parkway NE, Atlanta, GA 30328 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REINSTATEMENT | 2020-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
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 |
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: 02 Apr 2025
Sources: Florida Department of State