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 |
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 |
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 | - |
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 |
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