Search icon

FOR THE RADICAL INC. - Florida Company Profile

Company Details

Entity Name: FOR THE RADICAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 12 Mar 2020 (5 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 May 2024 (a year ago)
Document Number: N20000002900
FEI/EIN Number 850498512

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

Address: 107 E SWEETWATERCREEK DR, LONGWOOD, FL, 32779, US
Mail Address: 107 E SWEETWATERCREEK DR, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHACKELFORD LUKE President 107 E SWEETWATER CREEK DR, LONGWOOD, FL, 32779
Brianna Shackelford Director 107 E SWEETWATER CREEK DR, LONGWOOD, FL, 32779
CARROLL KENNY Director 169 Fishermens Cove Dr, Edgewater, FL, 32141
Gentry Brittney Director 3376 Sanford Dr, Marietta, GA, 30066
BERNHARD ALEX Director 107 E SWEETWATER CREEK DR, LONGWOOD, FL, 32779
NEC CONSULTING GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039317 ORLANDO COMMUNITY CARES ACTIVE 2021-03-22 2026-12-31 - 508 BOSTON AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-05-15 FOR THE RADICAL INC. -
REGISTERED AGENT NAME CHANGED 2024-04-30 NEC Consulting Group Inc -
REINSTATEMENT 2023-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-21 581 Park Ave, Unit 1036, Apopka, FL 32704 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Name Change 2024-05-15
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-06-21
ANNUAL REPORT 2021-04-28
Domestic Non-Profit 2020-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State