Search icon

RADIANT GLOBAL LOGISTICS, INC.

Company Details

Entity Name: RADIANT GLOBAL LOGISTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Jun 2013 (12 years ago)
Document Number: F13000002603
FEI/EIN Number 75-1548752
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Crain Bohn H Director Triton Towers Two, Renton, WA, 98057

Chief Executive Officer

Name Role Address
Crain Bohn H Chief Executive Officer Triton Towers Two, Renton, WA, 98057

Chairman

Name Role Address
Crain Bohn H Chairman Triton Towers Two, Renton, WA, 98057

Treasurer

Name Role Address
Macomber Todd Treasurer Triton Towers Two, Renton, WA, 98057

Vice President

Name Role Address
Macomber Todd Vice President Triton Towers Two, Renton, WA, 98057

Secretary

Name Role Address
Becker Jaime H Secretary Triton Towers Two, Renton, WA, 98057

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 No data
CHANGE OF MAILING ADDRESS 2024-04-08 Triton Towers Two, 700 S Renton Village Place, Seventh Floor, Renton, WA 98057 No data

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 Feb 2025

Sources: Florida Department of State