Search icon

RADO TILE, INC.

Company Details

Entity Name: RADO TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Mar 2003 (22 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P03000042539
FEI/EIN Number 760733623
Address: 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169
Mail Address: 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RADO JENNIFER Agent 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169

President

Name Role Address
RADO JOSHUA President 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169

Director

Name Role Address
RADO JOSHUA Director 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169
RADO ZACHARY Director 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169

Vice President

Name Role Address
RADO ZACHARY Vice President 624 GOODWIN AVE., NEW SMYRNA BCH, FL, 32169

Secretary

Name Role Address
SMITH JORY Secretary 624 GOODWIN AVE, NEW SMYRNA BEACH, FL, 32169

Treasurer

Name Role Address
RADO JENNIFER L Treasurer 624 GOODWIN AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-17 624 GOODWIN AVE., NEW SMYRNA BCH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2004-01-17 624 GOODWIN AVE., NEW SMYRNA BCH, FL 32169 No data
REGISTERED AGENT ADDRESS CHANGED 2004-01-17 624 GOODWIN AVE., NEW SMYRNA BCH, FL 32169 No data

Documents

Name Date
ANNUAL REPORT 2009-05-18
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2004-01-17
Off/Dir Resignation 2003-12-23
Domestic Profit 2003-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State