Search icon

RAZED, INC.

Company Details

Entity Name: RAZED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 19 Apr 2001 (24 years ago)
Date of dissolution: 11 May 2011 (14 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 May 2011 (14 years ago)
Document Number: N01000002832
FEI/EIN Number 943394332
Address: 10910 IMMOKALEE RD., NAPLES, FL, 34120, US
Mail Address: 7550 MISSION HILLS DR. #314, NAPLES, FL, 34119, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FOSLIEN PAUL R Agent 7550 MISSION HILLS DR. #314, NAPLES, FL, 34119

Director

Name Role Address
HAMMOND JAMES M Director 9201 75TH AVE. NORTH, BROOKLYN PARK, MN, 55442
FOSLIEN PAUL R Director 14821 FRIPP ISLAND CT., NAPLES, FL, 34119
FOSLIEN MARIA R Director 14821 FRIPP ISLAND CT., NAPLES, FL, 34119

President

Name Role Address
FOSLIEN PAUL R President 14821 FRIPP ISLAND CT., NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
MERGER 2011-05-11 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N99000002538. MERGER NUMBER 700000113667
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 10910 IMMOKALEE RD., NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2010-01-06 10910 IMMOKALEE RD., NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2008-03-12 7550 MISSION HILLS DR. #314, NAPLES, FL 34119 No data
NAME CHANGE AMENDMENT 2005-12-23 RAZED, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-03-12
ANNUAL REPORT 2007-03-20
ANNUAL REPORT 2006-01-23
Name Change 2005-12-23
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-14
ANNUAL REPORT 2003-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State