Entity Name: | RADIANT RESEARCH, 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: | 25 May 2006 (19 years ago) |
Date of dissolution: | 03 Jul 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jul 2019 (6 years ago) |
Document Number: | F06000003732 |
FEI/EIN Number |
204642154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2141 East Broadway Road, Tempe, AZ, 85282, US |
Mail Address: | 929 NORTH FRONT STREET, WILMINGTON, NV, 28401 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Smith Roger | President | 2141 East Broadway Road, Tempe, AZ, 85282 |
Raju Pramod | Chief Financial Officer | 929 North Front St., Wilmington, NC, 28401 |
McCutcheon Theresa | Vice President | 929 North Front Street, Wilmington, NC, 28401 |
Smith Craig | Treasurer | 2141 East Broadway Road, Tempe, AZ, 85282 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-07-03 | - | - |
CHANGE OF MAILING ADDRESS | 2019-07-03 | 2141 East Broadway Road, 120, Tempe, AZ 85282 | - |
REGISTERED AGENT CHANGED | 2019-07-03 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 2141 East Broadway Road, 120, Tempe, AZ 85282 | - |
NAME CHANGE AMENDMENT | 2006-11-14 | RADIANT RESEARCH, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000501542 | TERMINATED | 1000000834268 | COLUMBIA | 2019-07-22 | 2029-07-24 | $ 421.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2019-07-03 |
ANNUAL REPORT | 2019-06-19 |
Reg. Agent Change | 2019-02-20 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-01-14 |
Reg. Agent Change | 2013-07-09 |
ANNUAL REPORT | 2013-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State