Search icon

RADIATE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RADIATE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 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

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

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

Key Officers & Management

Name Role Address
VANDER HEIDEN RICHARD L Chief Financial Officer 5000 SOUTH TOWNE DRIVE, NEW BERLIN, WI, 53151
ZANGARA DEBORAH Secretary 437 MADISON AVENUE, NEW YORK, NY, 10022
RYAN DANIEL Administrator 5000 S. TOWNE DR, NEW BERLIN, WI, 53151
RYAN DANIEL Secretary 5000 S. TOWNE DR, NEW BERLIN, WI, 53151
HARRISON THOMAS L Director 437 MADISON AVENUE, NEW YORK, NY, 10022
SCHATZMAN JENNIFER L Assistant Secretary 437 MADISON AVENUE, NEW YORK, NY, 10022
JANUZZI LOUIS L Assistant Secretary 437 MADISON AVENUE, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-05-29 - -
CHANGE OF MAILING ADDRESS 2013-05-29 5000 S TOWNE DR, NEW BERLIN, WI 53151 -
REGISTERED AGENT CHANGED 2013-05-29 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 5000 S TOWNE DR, NEW BERLIN, WI 53151 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State