Search icon

RADAKOVICH GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RADAKOVICH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2007 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jun 2012 (13 years ago)
Document Number: P07000016891
FEI/EIN Number 208505153
Address: 2465 Mercer Avenue, West Palm Beach, FL, 33401, US
Mail Address: 2465 Mercer Avenue, West Palm Beach, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADAK TRAVIS J President 2465 Mercer Avenue, West Palm Beach, FL, 33401
RADAK TRAVIS J Agent 2465 Mercer Avenue, West Palm Beach, FL, 33401
RADAK TRAVIS J Director 2465 Mercer Avenue, West Palm Beach, FL, 33401

Form 5500 Series

Employer Identification Number (EIN):
208505153
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000025304 RADAKOVICH ARCHITECTURE ACTIVE 2024-02-15 2029-12-31 - 2465 MERCER AVENUE, SUITE 201, WEST PALM BEACH, FL, 33401
G18000062776 RADAKOVICH ARCHITECTURE EXPIRED 2018-05-26 2023-12-31 - 2465 MERCER AVENUE, SUITE 201, WEST PALM BEACH, FL, 33401
G12000062054 RADAKOVICH ARCHITECTURE EXPIRED 2012-06-21 2017-12-31 - 15685 85 WAY NORTH, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 2465 Mercer Avenue, Suite 201, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-04-16 2465 Mercer Avenue, Suite 201, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 2465 Mercer Avenue, Suite 201, West Palm Beach, FL 33401 -
NAME CHANGE AMENDMENT 2012-06-04 RADAKOVICH GROUP, INC. -
REGISTERED AGENT NAME CHANGED 2012-04-23 RADAK, TRAVIS J -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8266.87
Total Face Value Of Loan:
8266.87
Date:
2018-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-6000.00
Total Face Value Of Loan:
121000.00
Date:
2018-05-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-6000.00
Total Face Value Of Loan:
121000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,266.87
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,266.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,355.05
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $8,266.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State