Search icon

RAD POWERSPORTS & AUTO, INC. - Florida Company Profile

Company Details

Entity Name: RAD POWERSPORTS & AUTO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAD POWERSPORTS & AUTO, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Nov 2021 (3 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 11 Mar 2024 (a year ago)
Document Number: P21000100185
FEI/EIN Number 45-3942850

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

Address: 4174 Kennebec Rd, Dixmont, ME, 04932, US
Mail Address: 4174 Kennebec Rd, Dixmont, ME, 04932, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMERMAN JAMES President 4174 KENNEBEC RD, DIXMONT, ME, 04932
COMEAU CHRISTINE Agent 25746 LAKE AMELIA WAY, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REVOCATION OF VOLUNTARY DISSOLUT 2024-03-11 - -
VOLUNTARY DISSOLUTION 2024-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 25746 LAKE AMELIA WAY, UNIT 201, BONITA SPRINGS, FL 34135 -
AMENDMENT 2024-02-21 - -
REGISTERED AGENT NAME CHANGED 2024-02-21 COMEAU, CHRISTINE -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 4174 Kennebec Rd, Dixmont, ME 04932 -
CHANGE OF MAILING ADDRESS 2024-02-14 4174 Kennebec Rd, Dixmont, ME 04932 -
REINSTATEMENT 2024-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
Revocation of Dissolution 2024-03-11
VOLUNTARY DISSOLUTION 2024-03-04
Amendment 2024-02-21
AMENDED ANNUAL REPORT 2024-02-14
REINSTATEMENT 2024-01-16
Domestic Profit 2021-11-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State