Search icon

RADIANCE MEDICAL SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: RADIANCE MEDICAL SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIANCE MEDICAL SOLUTIONS 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: 21 Jun 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P18000055724
FEI/EIN Number 83-0978201

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

Address: 19455 GULF BLVD STE 3A, INDIAN SHORES, FL, 33785, US
Mail Address: 19455 GULF BLVD STE 3A, INDIAN SHORES, FL, 33785, US
ZIP code: 33785
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033696349 2018-07-20 2019-03-02 19455 GULF BLVD STE 3A, INDIAN SHORES, FL, 337852000, US 19455 GULF BLVD STE 3A, INDIAN SHORES, FL, 337852000, US

Contacts

Phone +1 813-381-3103

Authorized person

Name JONATHAN TANNER
Role OWNER
Phone 8133813103

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Key Officers & Management

Name Role Address
TANNER JONATHAN Chief Executive Officer 19455 GULF BLVD STE 3A, INDIAN SHORES, FL, 33785
STEINKOHL RICHARD Vice President 2938 W BAY DR STE 3A, INDIAN SHORES, FL, 33785
STEINKOHL RICHARD Agent 95 NE 4 AVE STE 2, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-27 19455 GULF BLVD STE 3A, INDIAN SHORES, FL 33785 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-27 95 NE 4 AVE STE 2, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-11-27 19455 GULF BLVD STE 3A, INDIAN SHORES, FL 33785 -
REGISTERED AGENT NAME CHANGED 2018-11-27 STEINKOHL, RICHARD -
AMENDMENT 2018-07-18 - -

Documents

Name Date
ANNUAL REPORT 2019-01-24
Amendment 2018-11-27
Amendment 2018-07-18
Domestic Profit 2018-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State