Search icon

RADDS 5, INC.

Company Details

Entity Name: RADDS 5, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Jun 2017 (8 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: P17000050215
FEI/EIN Number 82-1838126
Address: 12626 Angel Lake Dr W, JACKSONVILLE, FL 32218
Mail Address: 12626 Angel Lake Dr W, JACKSONVILLE, FL 32218
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PATEL, SOMIL Agent 12626 Angel Lake Drive West, JACKSONVILLE, FL 32218

President

Name Role Address
PATEL, SOMIL President 11058 NEW KINGS RD., JACKSONVILLE, FL 32219

Treasurer

Name Role Address
PATEL, SOMIL Treasurer 11058 NEW KINGS RD., JACKSONVILLE, FL 32219

Secretary

Name Role Address
Patel, Abhee Secretary 12626 Angel Lake Drive West, Jacksonville, FL 32218

Director

Name Role Address
Patel, Abhee Director 12626 Angel Lake Drive West, Jacksonville, FL 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066147 DINESMORE MEATS AND MORE EXPIRED 2017-06-15 2022-12-31 No data 11058 NEW KINGS RD., JACKSONVILLE, FL, 32219

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 12626 Angel Lake Dr W, JACKSONVILLE, FL 32218 No data
CHANGE OF MAILING ADDRESS 2022-02-16 12626 Angel Lake Dr W, JACKSONVILLE, FL 32218 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 12626 Angel Lake Drive West, JACKSONVILLE, FL 32218 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-09-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-06-07

Date of last update: 18 Feb 2025

Sources: Florida Department of State