Search icon

RADIANCE ELEGANTE USA CORPORATION - Florida Company Profile

Company Details

Entity Name: RADIANCE ELEGANTE USA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIANCE ELEGANTE USA CORPORATION 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: 29 Nov 2007 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P07000127368
FEI/EIN Number 261350527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL, 34741
Mail Address: 2000 POLO CLUB DRIVE - STE. 202, KISSIMMEE, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED ALI E President 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL, 34741
ESKANDAR ROKSANA Vice President 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL, 34741
HUSSAIN AKM Director 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL, 34741
HAQUE AMIN Agent 7232 W SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 7232 W SAND LAKE ROAD, 101, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2012-01-06 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2012-01-06 HAQUE, AMIN -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 961 ARMSTRONG BLVD - STE. D, KISSIMMEE, FL 34741 -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000495472 TERMINATED 1000000602184 OSCEOLA 2014-03-31 2034-05-01 $ 303.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000387160 TERMINATED 1000000261187 OSCEOLA 2012-04-24 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-04-01
Amendment 2013-07-23
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-19
REINSTATEMENT 2010-04-02
ANNUAL REPORT 2008-04-28
Domestic Profit 2007-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State