Search icon

RADIO ONE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RADIO ONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIO ONE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Mar 1990 (35 years ago)
Document Number: L62055
FEI/EIN Number 592999388

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

Address: 4319 35TH STREET, ORLANDO, FL, 32811, US
Mail Address: 4319 35th Street, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Neill Director 4319 35th St, Orlando, FL, 32811
Rowe Roy Director 4319 35th st, Orlando, FL, 32811
O'Connor Michael Chief Executive Officer 4319 35th st, Orlando, FL, 32811
PALMETTO CHARTER SERVICES, INC. Agent -
Grote Mike T Chief Financial Officer 110 West Appletree Lane, Arlington Heights, IL, 60004

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
407-248-8654
Contact Person:
GREGORY PARKER
User ID:
P2599977

Form 5500 Series

Employer Identification Number (EIN):
592999388
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
47
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-20 ONE DAYTONA BLVD, SUITE 600, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-21 4319 35TH STREET, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2020-02-21 4319 35TH STREET, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2017-02-20 PALMETTO CHARTER SERVICES,INC -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER U. ALFORD VS COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC., RADIO ONE, INC., AND ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC. 5D2019-0857 2019-03-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
35-2018-CA-1062-A

Parties

Name CHRISTOPHER U. ALFORD
Role Appellant
Status Active
Representations CHRISTI A. LAWSON, Emily J. Lang
Name COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Role Appellee
Status Active
Representations Keith L. Hammond
Name ELECTRONIC MAINTENANCE & COMMUNICATIONS, INC.
Role Appellee
Status Active
Name RADIO ONE, INC.
Role Appellee
Status Active
Name Hon. G. Richard Singeltary
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 5/29 MOT FOR ATTY FEES DENIED AS MOOT
Docket Date 2019-06-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-05-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNICATIONS SERVICE COMPANY OF DAYTONA, INC.
Docket Date 2019-04-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/25/19
On Behalf Of CHRISTOPHER U. ALFORD
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-03-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER U. ALFORD

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-11-15
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-07-29
AMENDED ANNUAL REPORT 2021-06-30
AMENDED ANNUAL REPORT 2021-06-28
AMENDED ANNUAL REPORT 2021-02-26

Paycheck Protection Program

Date Approved:
2021-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
775000
Current Approval Amount:
775000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
733612.18
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701992.5
Current Approval Amount:
701992.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
705919.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State