Search icon

REDAKO CORPORATION

Company Details

Entity Name: REDAKO CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Apr 1995 (30 years ago)
Document Number: P95000034589
FEI/EIN Number 65-0584932
Address: 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990
Mail Address: 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWEIGER, ROBERT L Agent 9752 SW SANTA MONICA DR, PALM CITY, FL 34990

President

Name Role Address
SCHWEIGER, ROBERT L President 9752 SW SANTA MONICA DR, PALM CITY, FL 34990

Treasurer

Name Role Address
SCHWEIGER, ROBERT L Treasurer 9752 SW SANTA MONICA DR, PALM CITY, FL 34990

Director

Name Role Address
SCHWEIGER, ROBERT L Director 9752 SW SANTA MONICA DR, PALM CITY, FL 34990
Virano, Noel S Director 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990

Vice President

Name Role Address
Virano, Noel S Vice President 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G96053900057 COASTABLE ACTIVE 1996-02-22 2026-12-31 No data 9752 SW SANTA MONICA DRIVE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-09 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-26 9752 SW SANTA MONICA DRIVE, PALM CITY, FL 34990 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-26 9752 SW SANTA MONICA DR, PALM CITY, FL 34990 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State