Search icon

R.A.D. INVESTMENTS, INC.

Company Details

Entity Name: R.A.D. INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Apr 1994 (31 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P94000027232
FEI/EIN Number 65-0490090
Address: 104 PINEHURST CIR, DAYTONA BEACH, FL 32114
Mail Address: 104 PINEHURST CIR, DAYTONA BEACH, FL 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
DELUCIA, ROBERT A Agent 104 PINEHURST CIR, DAYTONA BEACH, FL 32114

President

Name Role Address
DELUCIA, ROBERT A President 104 PINEHURST CIR, DAYTONA BEACH, FL 32114

Vice President

Name Role Address
DELUCIA, HELEN M Vice President 104 PINE HURST CIRCLE, DAYTONA BEACH, FL 32114

Treasurer

Name Role Address
DELUCIA, HELEN M Treasurer 104 PINE HURST CIRCLE, DAYTONA BEACH, FL 32114

Secretary

Name Role Address
DELUCIA, HELEN M Secretary 104 PINE HURST CIRCLE, DAYTONA BEACH, FL 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 104 PINEHURST CIR, DAYTONA BEACH, FL 32114 No data
CHANGE OF MAILING ADDRESS 2002-04-17 104 PINEHURST CIR, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 104 PINEHURST CIR, DAYTONA BEACH, FL 32114 No data
REGISTERED AGENT NAME CHANGED 1998-04-17 DELUCIA, ROBERT A No data

Documents

Name Date
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-15
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State