Entity Name: | RED DAWG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 06 Apr 2010 (15 years ago) |
Document Number: | P10000029951 |
FEI/EIN Number | 800575962 |
Address: | 482 Waterside Drive, Merritt Island, FL, 32952, US |
Mail Address: | 482 Waterside Drive, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLETCHER TIMOTHY M | Agent | 482 Waterside Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FLETCHER TIMOTHY M | Director | 482 Waterside Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FLETCHER TIMOTHY M | Vice President | 482 Waterside Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FLETCHER TIMOTHY M | Secretary | 482 Waterside Drive, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FLETCHER TIMOTHY M | Treasurer | 482 Waterside Drive, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078827 | GET DOWN CHARTERS | EXPIRED | 2019-07-23 | 2024-12-31 | No data | 482 WATERSIDE DRIVE, MERRITT ISLAND, FL, 32952 |
G16000131146 | GET DOWN FISHING CHARTERS | EXPIRED | 2016-12-07 | 2021-12-31 | No data | 482 WATERSIDE DRIVE, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 482 Waterside Drive, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 482 Waterside Drive, Merritt Island, FL 32952 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-05 | 482 Waterside Drive, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State