Search icon

RAD SOURCE TECHNOLOGIES, INC.

Company Details

Entity Name: RAD SOURCE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jul 1990 (35 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Jan 2017 (8 years ago)
Document Number: L85116
FEI/EIN Number 65-0882844
Address: 4907 GOLDEN PARKWAY, STE 400, BUFORD, GA 30518
Mail Address: 4907 GOLDEN PARKWAY, STE 400, BUFORD, GA 30518
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1079902 20283 STATE ROAD 7, SUITE 107, BOCA RATON, FL, 33498 20283 STATE ROAD 7, SUITE 107, BOCA RATON, FL, 33498 561-482-9330

Filings since 2003-07-10

Form type 8-K
File number 000-27859
Filing date 2003-07-10
Reporting date 2003-07-10
File View File

Filings since 2003-07-10

Form type 15-12G
File number 000-27859
Filing date 2003-07-10
File View File

Filings since 2003-05-15

Form type 10QSB
File number 000-27859
Filing date 2003-05-15
Reporting date 2003-03-31
File View File

Filings since 2003-02-14

Form type 10QSB
File number 000-27859
Filing date 2003-02-14
Reporting date 2002-12-31
File View File

Filings since 2003-01-13

Form type 10KSB
File number 000-27859
Filing date 2003-01-13
Reporting date 2002-09-30
File View File

Filings since 2002-12-30

Form type NT 10-K
File number 000-27859
Filing date 2002-12-30
Reporting date 2002-09-30
File View File

Filings since 2002-08-14

Form type 10QSB
File number 000-27859
Filing date 2002-08-14
Reporting date 2002-06-30
File View File

Filings since 2002-05-07

Form type 10QSB
File number 000-27859
Filing date 2002-05-07
Reporting date 2002-03-31
File View File

Filings since 2002-02-14

Form type 10QSB
File number 000-27859
Filing date 2002-02-14
Reporting date 2001-12-31
File View File

Filings since 2001-12-31

Form type 10KSB40
File number 000-27859
Filing date 2001-12-31
Reporting date 2001-09-30
File View File

Filings since 2001-10-19

Form type DEF 14C
File number 000-27859
Filing date 2001-10-19
Reporting date 2001-10-18
File View File

Filings since 2001-10-10

Form type S-8
File number 333-71326
Filing date 2001-10-10
File View File

Filings since 2001-08-14

Form type 10QSB
File number 000-27859
Filing date 2001-08-14
Reporting date 2001-06-30
File View File

Filings since 2001-05-14

Form type 10QSB
File number 000-27859
Filing date 2001-05-14
Reporting date 2001-03-31
File View File

Filings since 2001-02-14

Form type 10QSB
File number 000-27859
Filing date 2001-02-14
Reporting date 2000-12-31
File View File

Filings since 2000-12-29

Form type 10KSB40
File number 000-27859
Filing date 2000-12-29
Reporting date 2000-09-30
File View File

Filings since 2000-08-14

Form type 10QSB
File number 000-27859
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-05-18

Form type 10QSB
File number 000-27859
Filing date 2000-05-18
Reporting date 2000-03-31

Filings since 2000-05-16

Form type NT 10-Q
File number 000-27859
Filing date 2000-05-16
Reporting date 2000-03-31

Filings since 2000-02-15

Form type 10QSB/A
File number 000-27859
Filing date 2000-02-15
Reporting date 1999-12-31

Filings since 2000-02-14

Form type 10QSB
File number 000-27859
Filing date 2000-02-14
Reporting date 1999-12-31

Filings since 2000-01-13

Form type 10KSB
File number 000-27859
Filing date 2000-01-13
Reporting date 1999-09-30

Filings since 1999-12-28

Form type NT 10-K
File number 000-27859
Filing date 1999-12-28
Reporting date 1999-09-30

Filings since 1999-11-16

Form type 10SB12G
File number 000-27859
Filing date 1999-11-16

Filings since 1999-10-28

Form type 10SB12G
File number 000-27859
Filing date 1999-10-28

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HARTMAN, WILLIAM M President 4907 GOLDEN PARKWAY, STE 400 BUFORD, GA 30518

Chief Executive Officer

Name Role Address
HARTMAN, WILLIAM M Chief Executive Officer 4907 GOLDEN PARKWAY, STE 400 BUFORD, GA 30518

Director

Name Role Address
HARTMAN, WILLIAM M Director 4907 GOLDEN PARKWAY, STE 400 BUFORD, GA 30518
LONG JING, LLC. Director No data
LI, XUEKE Director No.10 Junshan Rd, Chucan Town, Torch High-Tech Industrial Development Zone Weihai 264210 CN
Zhang, Lukun Director No.10 Junshan Rd, Chucun Town, Torch High-Tech Industrial Development Zone Weihai 264210 CN
CONG, RINAN Director No.10 Junshan Rd Weihai, Chucan Town Torch High-Tech Industrial Development Zone Weihai, CN 264210, OC
WU, XUEFENG Director No.10 Junshan Rd, Chucan Town Torch High-Tech Industrial Development Zone Weihai, CN 264210, OC
TERRY, GEORGE Director 4907 GOLDEN PARKWAY, STE 400 BUFORD, GA 30518
CZERNIAWSKI, JUSTIN Director 4907 GOLDEN PARKWAY, STE 400 BUFORD, GA 30518

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4907 GOLDEN PARKWAY, STE 400, BUFORD, GA 30518 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1201 Hays Street, Tallahassee, FL 32301-2525 No data
REGISTERED AGENT NAME CHANGED 2018-04-09 Corporation Service Company No data
CHANGE OF MAILING ADDRESS 2018-04-09 4907 GOLDEN PARKWAY, STE 400, BUFORD, GA 30518 No data
MERGER 2017-01-27 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000168221
CANCEL ADM DISS/REV 2009-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2001-10-04 No data No data
REINSTATEMENT 2000-07-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001391102 TERMINATED 1000000526815 LEON 2013-09-05 2033-09-12 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000619461 TERMINATED 1000000452507 PALM BEACH 2013-02-20 2023-03-27 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
MDS (CANADA) INC., ET AL. VS RAD SOURCE TECHNOLOGIES, INC., ETC. SC2013-1215 2013-07-03 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
11-15145

Parties

Name BEST THERATRONICS, LTD.
Role Appellant
Status Active
Name BEST MEDICAL INTERNATIONAL, INC.
Role Appellant
Status Active
Name MDS (CANADA) INC.
Role Appellant
Status Active
Representations RICHARD O. WOLF, ROBERT M. MOORE, Mr. Charlie C.H. Lee, KRISTEN A. BENNETT
Name A/K/A BEAST MEDICAL INTERNATIONAL, INC.
Role Appellant
Status Active
Name RAD SOURCE TECHNOLOGIES, INC.
Role Appellee
Status Active
Representations ANUJ DESAI, RICHARD MITCHELL, ANDREW R. SPECTOR, SCOTT E. TAYLOR
Name HON. JOHN LEY, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-07
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM CHARLIE C H LEE - OPINION DATED 07/10/2014 - SPOKE WITH ATTORNEY - MAILED TO FIRM'S VIRGINIA ADDRESS.
On Behalf Of MDS (CANADA) INC.
Docket Date 2014-07-31
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ CONTAINS 14 VOLUMES RECORD, 2 SUPPLEMENTAL VOLUMES, 3 VOLUMES BRIEF, AND ONE SEALED ENVELOPE
Docket Date 2014-07-10
Type Disposition
Subtype Cert Ques Fed - Answered Negative
Description DISP-CERT QUES FED-ANSWERED NEGATIVE ~ For the reasons explained in this opinion, we conclude that under Florida law, there is no ¿bright-line rule¿ that distinguishes an assignment of a license agreement from a sublicense. Instead, this case-by-case determination requires courts to consider numerous factors, including the language of the license agreement and its subject matter, the substance of the interest that was actually transferred by the licensee, and whether the licensee retained any substantial rights in the license agreement. We therefore answer the rephrased certified question in the negative and return this case to the Eleventh Circuit to apply our legal holding to the facts of this case. It is so ordered.
Docket Date 2014-02-06
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2013-11-05
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, February 6, 2014. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2013-10-18
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-10-01
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-09-24
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-09-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ AA Mds (Canada) Inc. BY: AA Charlie C H Lee 96671 (ORDER DATED 08/29/2013) REMAILED TO UPDATED ADDRESS IN CMS
Docket Date 2013-09-09
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/22/2013, W/ATTACHED ORDER BY UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT
On Behalf Of HON. JOHN LEY, CLERK
Docket Date 2013-09-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ AA Mds (Canada) Inc. BY: AA Charlie C H Lee 96671 (ORDERS DATED 08/21/2013) ***PLACED WITH FILE-NOT DELIVERABLE AS ADDRESSED***
Docket Date 2013-08-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-08-29
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ The "Joint Motion to Lift Stay" filed in this Court on August 23, 2013 is hereby granted. Appellant's initial brief on the merits shall be served on or before August 30, 2013; Appellee's answer brief on the merits shall be served twenty days after service of Appellant's brief on the merits; and appellant's reply brief on the merits shall be served twenty days after service of appellees's brief on the merits.
Docket Date 2013-08-23
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ AA Mds (Canada) Inc. BY: PT Charlie C H Lee 96671 (ORDERS DATED 08/05/2013)
Docket Date 2013-08-23
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "JOINT MOTION TO LIFT STAY"
Docket Date 2013-08-22
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/20/2013, RE: FILING FEE FOR PRO HAC VICE MOTIONS
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-08-22
Type Notice
Subtype Filing
Description NOTICE-FILING ~ OF RULING ON ITS MOTION FOR RECONSIDERATION IN THE ELEVENTH CIRCUIT COURT OF APPEALS (W/ATTACHMENT)
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-08-21
Type Order
Subtype Stay Proceedings FSC
Description ORDER-STAY PROCEEDINGS FSC GR ~ Appellee's motion to stay proceedings is hereby granted and the proceedings in this Court are hereby stayed pending the disposition of MDS (Canada) Inc. et. al. v. Rad Source Tech., Inc., Case No. 11-15145, which is now pending in the Eleventh Circuit Court of Appeals. Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of MDS (Canada) Inc. et. al. v. Rad Source Tech., Inc., Case No. 11-15145 which is now pending in the Eleventh Circuit Court of Appeals.
Docket Date 2013-08-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew R. Spector, on behalf of Richard L. Mitchell, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2013-08-15
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Andrew Spector, on behalf of Anuj Desai, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2013-08-12
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 08/09/2013, RE: TRANSMITTAL OF FILING FEE FOR PRO HAC VICE MOTIONS
Docket Date 2013-08-09
Type Motion
Subtype Brief Supplementation
Description MOTION-BRIEF SUPPLEMENTATION ~ FILED AS "APPELLEE'S MOTION FOR LEAVE TO FILE A SUPPLEMENTAL BRIEFIN SUPPORT OF ITS TIME SENSITIVE MOTION TO STAY PROCEEDINGS"
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-08-05
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Charlie C. H. Lee, on behalf of Richard O. Wolf, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(3), Florida Statutes (2004), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2013-07-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ 14 VOLUMES & 2 SUPP. VOLUMES (2 BOXES)
On Behalf Of HON. JOHN LEY, CLERK
Docket Date 2013-08-02
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION TO STAY
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-07-30
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2013-07-29
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-07-26
Type Letter-Case
Subtype Letter
Description LETTER ~ DATED 07/25/2013, RE: TRANSMITTAL OF FILING FEE FOR MDS (CANADA) INC., ET AL.
Docket Date 2013-07-25
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ RICHARD O. WOLF
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-07-24
Type Motion
Subtype Stay (FSC Proceedings)
Description MOTION-STAY (FSC PROCEEDINGS) ~ FILED AS "TIME SENSITIVE MOTION TO STAY PROCEEDINGS" W/ATTACHMENTS
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-07-22
Type Notice
Subtype Notice
Description NOTICE ~ RE: MOVING PARTY
On Behalf Of MDS (CANADA) INC.
Docket Date 2013-07-18
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ ANUJ DESAI
On Behalf Of RAD SOURCE TECHNOLOGIES, INC.
Docket Date 2013-07-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-07-11
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2013-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-07-03
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11 ~ ***7 COPIES OF U.S.C.A. OPINION***

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-10
Merger 2017-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State