Search icon

RAD ENGINEERING & DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: RAD ENGINEERING & DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAD ENGINEERING & DESIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jun 2001 (24 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P01000055745
FEI/EIN Number 593724394

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

Address: 6909 BENJMAIN RD., TAMPA, FL, 33634
Mail Address: 4804 W. AZEELE STREET, TAMPA, FL, 33609
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REARDIN REBECCA W Treasurer 4804 W. AZEELE STREET, TAMPA, FL, 33609
SPIEGEL & UTRERA, P.A. Agent -
REARDIN RHETT R President 4804 W. AZEELE STREET, TAMPA, FL, 33609
REARDIN RHETT R Director 4804 W. AZEELE STREET, TAMPA, FL, 33609
REARDIN REBECCA W Vice President 4804 W. AZEELE STREET, TAMPA, FL, 33609
REARDIN REBECCA W Secretary 4804 W. AZEELE STREET, TAMPA, FL, 33609
REARDIN REBECCA W Director 4804 W. AZEELE STREET, TAMPA, FL, 33609
REARDIN ROBERT R Director 1320 ASHCRAFT LANE, CHARLOTTE, NC, 28209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 6909 BENJMAIN RD., TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2004-03-12 6909 BENJMAIN RD., TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000160946 TERMINATED 1000000452888 HILLSBOROU 2013-01-10 2033-01-16 $ 4,872.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000813215 TERMINATED 1000000383246 HILLSBOROU 2012-10-23 2022-10-31 $ 635.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09002107679 LAPSED 08-011476, DIV A CIR CT HILLSBOROUGH CTY FL 2009-07-21 2014-08-13 $1,429,601.10 THE PALM BANK, P.O. BOX 10809, TAMPA, FL 33679

Documents

Name Date
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-05-05
ANNUAL REPORT 2005-05-24
ANNUAL REPORT 2004-03-12
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-05-21
Domestic Profit 2001-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State