Entity Name: | RADIATE GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Mar 2003 (22 years ago) |
Date of dissolution: | 29 May 2013 (12 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 May 2013 (12 years ago) |
Document Number: | F03000001316 |
FEI/EIN Number | 223754606 |
Address: | 5000 S TOWNE DR, NEW BERLIN, WI, 53151 |
Mail Address: | C/O DIVERSIFIED AGENCY SERVICES, 437 MADISON AVE. ATTN: DEBORAH E. ZANGARA, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VANDER HEIDEN RICHARD L | Chief Financial Officer | 5000 SOUTH TOWNE DRIVE, NEW BERLIN, WI, 53151 |
Name | Role | Address |
---|---|---|
ZANGARA DEBORAH | Secretary | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
RYAN DANIEL | Secretary | 5000 S. TOWNE DR, NEW BERLIN, WI, 53151 |
Name | Role | Address |
---|---|---|
RYAN DANIEL | Administrator | 5000 S. TOWNE DR, NEW BERLIN, WI, 53151 |
Name | Role | Address |
---|---|---|
HARRISON THOMAS L | Director | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
SCHATZMAN JENNIFER L | Assistant Secretary | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
JANUZZI LOUIS L | Assistant Secretary | 437 MADISON AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2013-05-29 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 5000 S TOWNE DR, NEW BERLIN, WI 53151 | No data |
REGISTERED AGENT CHANGED | 2013-05-29 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-26 | 5000 S TOWNE DR, NEW BERLIN, WI 53151 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000305782 | TERMINATED | 1000000265701 | LEON | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-08 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-23 |
ANNUAL REPORT | 2008-03-19 |
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-05-01 |
Reg. Agent Change | 2005-05-25 |
ANNUAL REPORT | 2005-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State