Search icon

H. RADER CORPORATION

Company Details

Entity Name: H. RADER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Aug 2012 (12 years ago)
Document Number: F09000002343
FEI/EIN Number 030375841
Address: 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437, US
Mail Address: 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
RADER RONALD Agent 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

President

Name Role Address
RADER RONALD President 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

Vice President

Name Role Address
RADER RONALD Vice President 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

Secretary

Name Role Address
RADER RONALD Secretary 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

Treasurer

Name Role Address
RADER RONALD Treasurer 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

Director

Name Role Address
RADER RONALD Director 7159 SUMMER TREE DR., BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 RADER, RONALD No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7159 SUMMER TREE DR., BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 7159 SUMMER TREE DR., BOYNTON BEACH, FL 33437 No data
CHANGE OF MAILING ADDRESS 2014-04-18 7159 SUMMER TREE DR., BOYNTON BEACH, FL 33437 No data
PENDING REINSTATEMENT 2012-08-28 No data No data
REINSTATEMENT 2012-08-27 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
Reg. Agent Change 2024-04-30
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State