Entity Name: | J. L. RADKINS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Oct 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000089587 |
FEI/EIN Number | 271210457 |
Address: | 1816 BRIDGE STREET, ENGLEWOOD, FL, 34223 |
Mail Address: | 1816 BRIDGE STREET, ENGLEWOOD, FL, 34223 |
ZIP code: | 34223 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dunkin David A | Agent | 170 WEST DEARBORN STREET, ENGLEWOOD, FL, 34223 |
Name | Role | Address |
---|---|---|
RADKINS JOHN L | President | 1816 BRIDGE STREET, ENGLEWOOD, FL, 34223 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000174142 | COASTAL ANGLER MAGAZINE | EXPIRED | 2009-11-10 | 2014-12-31 | No data | 1811 ENGLEWOOD ROAD #286, ENGLEWOOD, FL, 34223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-30 | Dunkin, David A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-05-02 |
Domestic Profit | 2009-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State