Search icon

RED RADIUM, INC. - Florida Company Profile

Company Details

Entity Name: RED RADIUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED RADIUM, INC. 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 13 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2018 (7 years ago)
Document Number: P09000029759
FEI/EIN Number 264714578

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

Address: 4960 SW 90TH WAY, COOPER CITY, FL, 33328-3518, US
Mail Address: 4960 SW 90TH WAY, COOPER CITY, FL, 33328-3518, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRECO LAWRENCE Vice President 4960 SW 90TH WAY, COOPER CITY, FL, 333283518
Garcia Johann S President 219 DEL PRADO DRIVE, CAMPBELL, CA, 95008
GRECO LAWRENCE Agent 4960 SW 90TH WAY, COOPER CITY, FL, 333283518

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 4960 SW 90TH WAY, COOPER CITY, FL 33328-3518 -
CHANGE OF MAILING ADDRESS 2017-01-20 4960 SW 90TH WAY, COOPER CITY, FL 33328-3518 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 4960 SW 90TH WAY, COOPER CITY, FL 33328-3518 -
REGISTERED AGENT NAME CHANGED 2013-03-31 GRECO, LAWRENCE -

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-31
ANNUAL REPORT 2012-02-19
ANNUAL REPORT 2011-02-13
ANNUAL REPORT 2010-04-06
Domestic Profit 2009-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State