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 |
Name | Role | Address |
---|---|---|
FORWARD ERIC | Agent | 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GORDON WILLIAM | President | 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
GORDON WILLIAM | Director | 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
MONEY KENNETH | Vice President | 100 WEST LIVINGSTON STREET, ORLANDO, FL, 32801 |
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 |
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 |
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