Search icon

RED DRAGON SOLUTIONS, INC.

Company Details

Entity Name: RED DRAGON SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Feb 2021 (4 years ago)
Document Number: P19000020353
FEI/EIN Number 834067696
Address: 4536 COMMANDER DR, UNIT 1535, ORLANDO, FL, 32822, US
Mail Address: 4536 COMMANDER DR, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MALLORY KYLE Agent 4536 COMMANDER DR, ORLANDO, FL, 32822

President

Name Role Address
MALLORY KYLE President 4536 COMMANDER DR UNIT 1535, ORLANDO, FL, 32822

Chief Executive Officer

Name Role Address
MALLORY KYLE Chief Executive Officer 4536 COMMANDER DR UNIT 1535, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000056209 MIGHTY MOVING SERVICE ACTIVE 2023-05-03 2028-12-31 No data 4536 COMMANDER DR, UNIT 2535, ORLANDO, FL, 32822
G23000056415 RED DRAGON MOVING ACTIVE 2023-05-03 2028-12-31 No data 4536 COMMANDER DR, UNIT 2535, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
AMENDMENT 2021-02-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4536 COMMANDER DR, UNIT 1535, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2021-02-01 4536 COMMANDER DR, UNIT 1535, ORLANDO, FL 32822 No data
AMENDMENT AND NAME CHANGE 2021-01-19 RED DRAGON SOLUTIONS, INC. No data
REGISTERED AGENT NAME CHANGED 2021-01-19 MALLORY, KYLE No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 4536 COMMANDER DR, UNIT 1535, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000093007 ACTIVE 1000000914959 ORANGE 2022-02-08 2042-02-23 $ 40.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
Amendment 2021-02-01
Amendment and Name Change 2021-01-19
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-28
Domestic Profit 2019-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State