Search icon

RED TORPEDO USA, INC.

Company Details

Entity Name: RED TORPEDO USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000001137
FEI/EIN Number 36-4858283
Address: 2499 Old Lake Mary Road STE 132, SANFORD, FL, 32771, US
Mail Address: 2499 Old Lake Mary Road STE 132, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
FORWARD ERIC Agent 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801

President

Name Role Address
GORDON WILLIAM President 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801

Director

Name Role Address
GORDON WILLIAM Director 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801

Vice President

Name Role Address
MONEY KENNETH Vice President 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-21 2499 Old Lake Mary Road STE 132, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2023-07-21 2499 Old Lake Mary Road STE 132, SANFORD, FL 32771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000062600 ACTIVE 1000000854689 ORANGE 2020-01-17 2040-01-29 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-26
Domestic Profit 2017-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State