RADONMAN, INC. - Florida Company Profile

Entity Name: | RADONMAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 Nov 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P11000096613 |
FEI/EIN Number | NOT APPLICABLE |
Mail Address: | PO BOX 9078, NAPLES, FL, 34101 |
Address: | 705 Crossfield Circle, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
City: | Naples |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEAN WAYNE P | President | 705 Crossfield Circle, NAPLES, FL, 34104 |
DEAN WAYNE P | Agent | 705 Crossfield Circle, NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 705 Crossfield Circle, NAPLES, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 705 Crossfield Circle, NAPLES, FL 34104 | - |
REINSTATEMENT | 2012-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARBARA SWORIN VS COMBS CUSTOM CONTRACTING, L L C | 2D2016-4765 | 2016-10-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARBARA SWORIN |
Role | Appellant |
Status | Active |
Representations | GERALD W. PIERCE, ESQ. |
Name | RADONMAN, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES MC MAHON |
Role | Appellee |
Status | Active |
Name | COMBS CUSTOM CONTRACTING, L L C |
Role | Appellee |
Status | Active |
Representations | FITZGERALD A. FRASER, ESQ., KARA JURSINSKI MURPHY, ESQ. |
Name | CAROLYN MC MAHON |
Role | Appellee |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-12-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-12-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BARBARA SWORIN |
Docket Date | 2016-12-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript Received |
Docket Date | 2016-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BARBARA SWORIN |
Docket Date | 2016-10-26 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-26 |
Domestic Profit | 2011-11-07 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State