Search icon

RADIUS SOLUTIONS, INC.

Company Details

Entity Name: RADIUS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000050956
FEI/EIN Number 651308023
Address: 9550 REGENCY SQUARE BLVD., SUITE 500, JACKSONVILLE, FL, 32225, US
Mail Address: 9550 REGENCY SQUARE BLVD., SUITE 602, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RADIUS SOLUTIONS, INC, 401(K) PLAN 2011 651308023 2012-10-12 RADIUS SOLUTIONS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9043715368
Plan sponsor’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 651308023
Plan administrator’s name RADIUS SOLUTIONS INC.
Plan administrator’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9043715368

Signature of

Role Plan administrator
Date 2012-10-12
Name of individual signing MARY MARANAN
Valid signature Filed with authorized/valid electronic signature
RADIUS SOLUTIONS, INC, 401(K) PLAN 2010 651308023 2011-10-17 RADIUS SOLUTIONS INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9043715368
Plan sponsor’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 651308023
Plan administrator’s name RADIUS SOLUTIONS INC.
Plan administrator’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9043715368

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing MARY MARANAN
Valid signature Filed with authorized/valid electronic signature
RADIUS SOLUTIONS, INC, 401(K) PLAN 2009 651308023 2010-10-13 RADIUS SOLUTIONS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541990
Sponsor’s telephone number 9043715368
Plan sponsor’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225

Plan administrator’s name and address

Administrator’s EIN 651308023
Plan administrator’s name RADIUS SOLUTIONS INC.
Plan administrator’s address 9550 REGENCY SQUARE BLVD., STE. 602, JACKSONVILLE, FL, 32225
Administrator’s telephone number 9043715368

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing MARY MARANAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
ECCELSTON JAMES J Director 9550 REGENCY SQUARE BLVD., SUITE 500, JACKSONVILLE, FL, 32225

President

Name Role Address
ECCELSTON JAMES J President 9550 REGENCY SQUARE BLVD., SUITE 500, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
PYFER BARBARA Secretary 8127 SUMMER POINT COURT, JACKSONVILLE, FL, 32256

Treasurer

Name Role Address
PYFER BARBARA Treasurer 8127 SUMMER POINT COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 9550 REGENCY SQUARE BLVD., SUITE 500, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2011-02-04 9550 REGENCY SQUARE BLVD., SUITE 500, JACKSONVILLE, FL 32225 No data
MERGER 2009-02-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000094355
REGISTERED AGENT NAME CHANGED 2009-02-20 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-06-16
Merger 2009-02-24
Reg. Agent Change 2009-02-20
ANNUAL REPORT 2008-01-14
Domestic Profit 2007-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State