Search icon

RADONMAN, INC.

Company Details

Entity Name: RADONMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Nov 2011 (13 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 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
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DEAN WAYNE P Agent 705 Crossfield Circle, NAPLES, FL, 34104

President

Name Role Address
DEAN WAYNE P President 705 Crossfield Circle, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 705 Crossfield Circle, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 705 Crossfield Circle, NAPLES, FL 34104 No data
REINSTATEMENT 2012-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
BARBARA SWORIN VS COMBS CUSTOM CONTRACTING, L L C 2D2016-4765 2016-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-000280-0001-XX

Parties

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State