Search icon

RAJDIP, INC.

Company Details

Entity Name: RAJDIP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Nov 2002 (22 years ago)
Document Number: P02000124946
FEI/EIN Number 22-3884840
Mail Address: 2030 LIVE OAK BLVD, SAINT CLOUD, FL 34771
Address: 5790 ALLIGATOR LAKESHORE WEST, SAINT CLOUD, FL 34771-8441
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, RAJESH C Agent 2030 LIVE OAK BLVD, SAINT CLOUD, FL 34771

Director

Name Role Address
PATEL, RAJESHKUMAR C Director 2030 LIVE OAK BLVD, SAINT CLOUD, FL 34771
PATEL, ILABEN R Director 2030 LIVE OAK BLVD, SAINT CLOUD, FL 34771

Chief Operating Officer

Name Role Address
PATEL, CHETAN R Chief Operating Officer 2030 LIVE OAK BLVD, saint cloud, FL 34771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000040273 COZY COVE LOUNGE EXPIRED 2012-04-29 2017-12-31 No data 2030 LIVE OAK BLVD, SAINT CLOUD, FL, 34771
G12000026799 COZY COVE BAR & GRILL EXPIRED 2012-03-18 2017-12-31 No data 2030 LIVE OAK BLVD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-29 5790 ALLIGATOR LAKESHORE WEST, SAINT CLOUD, FL 34771-8441 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 2030 LIVE OAK BLVD, SAINT CLOUD, FL 34771 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 5790 ALLIGATOR LAKESHORE WEST, SAINT CLOUD, FL 34771-8441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000105203 TERMINATED 1000000811666 OSCEOLA 2019-01-25 2039-02-13 $ 1,220.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000429779 TERMINATED 1000000784824 OSCEOLA 2018-06-13 2038-06-20 $ 2,023.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-05-28
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-30

Date of last update: 30 Jan 2025

Sources: Florida Department of State