Entity Name: | ROADNET TECHNOLOGIES, 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: | 23 Dec 2019 (5 years ago) |
Document Number: | F19000005681 |
FEI/EIN Number |
52-1459671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 Solana Blvd., Building 6, Westlake, TX, 76262, US |
Mail Address: | 1500 Solana Blvd., Building 6, Westlake, TX, 76262, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Babin David | Director | 1500 Solana Blvd., Building 6, Westlake, TX, 76262 |
Cairo Alberto | Chief Financial Officer | 1500 Solana Blvd., Building 6, Westlake, TX, 76262 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 1500 Solana Blvd., Building 6, Suite 6300, Westlake, TX 76262 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-25 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-08-25 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000591063 | TERMINATED | 1000001010826 | COLUMBIA | 2024-09-05 | 2044-09-11 | $ 1,131.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000252304 | TERMINATED | 1000000954631 | COLUMBIA | 2023-05-26 | 2043-06-02 | $ 30,012.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J23000252296 | TERMINATED | 1000000954630 | COLUMBIA | 2023-05-26 | 2033-06-02 | $ 812.74 | 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 | 2025-01-08 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-19 |
ANNUAL REPORT | 2022-04-25 |
Reg. Agent Change | 2021-08-25 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-29 |
Foreign Profit | 2019-12-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State