Search icon

RADIANT GLOBAL LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: RADIANT GLOBAL LOGISTICS, 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: 14 Jun 2013 (12 years ago)
Document Number: F13000002603
FEI/EIN Number 75-1548752

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

Address: Triton Towers Two, 700 S Renton Village Place, Renton, WA, 98057, US
Mail Address: Triton Towers Two, 700 S Renton Village Place, Renton, WA, 98057, US
Place of Formation: WASHINGTON

Key Officers & Management

Name Role Address
Crain Bohn H Chief Executive Officer Triton Towers Two, Renton, WA, 98057
Crain Bohn H Director Triton Towers Two, Renton, WA, 98057
Crain Bohn H Chairman Triton Towers Two, Renton, WA, 98057
Macomber Todd Treasurer Triton Towers Two, Renton, WA, 98057
Macomber Todd Vice President Triton Towers Two, Renton, WA, 98057
Becker Jaime H Secretary Triton Towers Two, Renton, WA, 98057
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 Triton Towers Two, 700 S Renton Village Place, Seventh Floor, Renton, WA 98057 -
CHANGE OF MAILING ADDRESS 2024-04-08 Triton Towers Two, 700 S Renton Village Place, Seventh Floor, Renton, WA 98057 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000386611 TERMINATED 1000000666828 COLUMBIA 2015-03-16 2035-03-18 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State