Search icon

RADIANT RESEARCH, INC.

Company Details

Entity Name: RADIANT RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 2141 East Broadway Road, Tempe, AZ, 85282, US
Mail Address: 929 NORTH FRONT STREET, WILMINGTON, NV, 28401
Place of Formation: DELAWARE

President

Name Role Address
Smith Roger President 2141 East Broadway Road, Tempe, AZ, 85282

Chief Financial Officer

Name Role Address
Raju Pramod Chief Financial Officer 929 North Front St., Wilmington, NC, 28401

Vice President

Name Role Address
McCutcheon Theresa Vice President 929 North Front Street, Wilmington, NC, 28401

Treasurer

Name Role Address
Smith Craig Treasurer 2141 East Broadway Road, Tempe, AZ, 85282

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-07-03 No data No data
CHANGE OF MAILING ADDRESS 2019-07-03 2141 East Broadway Road, 120, Tempe, AZ 85282 No data
REGISTERED AGENT CHANGED 2019-07-03 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 2141 East Broadway Road, 120, Tempe, AZ 85282 No data
NAME CHANGE AMENDMENT 2006-11-14 RADIANT RESEARCH, INC. No data

Debts

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

Documents

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 Feb 2025

Sources: Florida Department of State