Search icon

DERRICK SCOTT RADFORD, P.A.

Company Details

Entity Name: DERRICK SCOTT RADFORD, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000099362
FEI/EIN Number 562469680
Address: DERRICK SCOTT RADFORD, P.A., 1054 FAIRWAY DRIVE, WINTER PARK, FL, 32792
Mail Address: DERRICK SCOTT RADFORD, P.A., 1054 FAIRWAY DRIVE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
RADFORD DERRICK S President DERRICK SCOTT RADFORD, P.A., WINTER PARK, FL, 32792

Secretary

Name Role Address
RADFORD DERRICK S Secretary DERRICK SCOTT RADFORD, P.A., WINTER PARK, FL, 32792

Treasurer

Name Role Address
RADFORD DERRICK S Treasurer DERRICK SCOTT RADFORD, P.A., WINTER PARK, FL, 32792

Director

Name Role Address
RADFORD DERRICK S Director DERRICK SCOTT RADFORD, P.A., WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-08-20 DERRICK SCOTT RADFORD, P.A., 1054 FAIRWAY DRIVE, WINTER PARK, FL 32792 No data
CHANGE OF MAILING ADDRESS 2006-08-20 DERRICK SCOTT RADFORD, P.A., 1054 FAIRWAY DRIVE, WINTER PARK, FL 32792 No data

Documents

Name Date
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-21
ANNUAL REPORT 2006-08-20
ANNUAL REPORT 2005-08-02
Domestic Profit 2004-07-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State