Search icon

RED DAWG, INC.

Company Details

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

Agent

Name Role Address
FLETCHER TIMOTHY M Agent 482 Waterside Drive, Merritt Island, FL, 32952

Director

Name Role Address
FLETCHER TIMOTHY M Director 482 Waterside Drive, Merritt Island, FL, 32952

Vice President

Name Role Address
FLETCHER TIMOTHY M Vice President 482 Waterside Drive, Merritt Island, FL, 32952

Secretary

Name Role Address
FLETCHER TIMOTHY M Secretary 482 Waterside Drive, Merritt Island, FL, 32952

Treasurer

Name Role Address
FLETCHER TIMOTHY M Treasurer 482 Waterside Drive, Merritt Island, FL, 32952

Fictitious Names

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

Events

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

Documents

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