Search icon

RADER'S RELICS, INC. - Florida Company Profile

Company Details

Entity Name: RADER'S RELICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADER'S RELICS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 May 1977 (48 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 533910
FEI/EIN Number 593326969

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1896 KENTUCKY AVENUE, WINTER PARK, FL, 32789
Mail Address: 1896 KENTUCKY AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADER ROBERT E President 2400 SHOREHAM ROAD, ORLANDO, FL, 32803
RADER PERRY L Vice President 2400 SHOREHAM ROAD, ORLANDO, FL, 32803
STRONG III, HOPE Agent 200 W. WELBOURNE AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2006-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-28 1896 KENTUCKY AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2006-02-28 1896 KENTUCKY AVENUE, WINTER PARK, FL 32789 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State