Search icon

RADIAL, INC. - Florida Company Profile

Company Details

Entity Name: RADIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Feb 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Apr 2016 (9 years ago)
Document Number: F12000000790
FEI/EIN Number 232993313

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

Address: 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, US
Mail Address: 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Hurwitz Ross Secretary 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Fleck Doug Asst 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Torrejon Eduardo G Treasurer 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Hitchens Katie Asst 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Ritchey Laura Chief Executive Officer 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
Dartienne Philippe Director 935 FIRST AVENUE, KING OF PRUSSIA, PA, 19406
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-09-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
NAME CHANGE AMENDMENT 2016-04-14 RADIAL, INC. -
NAME CHANGE AMENDMENT 2014-11-18 EBAY ENTERPRISE, INC. -
MERGER 2014-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000145883

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000054565 TERMINATED 1000000856619 BREVARD 2020-01-17 2030-01-22 $ 985.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-09-10
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2018-09-07
ANNUAL REPORT 2018-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State