Search icon

RADICAL SURF & SAIL, INC. - Florida Company Profile

Company Details

Entity Name: RADICAL SURF & SAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADICAL SURF & SAIL, 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: 08 Jun 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000042943
FEI/EIN Number 650496779

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

Address: 2508 BAY DRIVE, 114, POMPANO BEACH, FL, 33062
Mail Address: 2508 BAY DRIVE, 114, POMPANO BEACH, FL, 33062
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANOTA TIMOTHY Director 2508 BAY DRIVE, #114, POMPANO BEACH, FL, 33062
JANOTA IRENE Director 2508 BAY DRIVE, #114, POMPANO BEACH, FL, 33062
BLODIG GREGORY J Agent 1630 NORTH FEDERAL HWY., FT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 2508 BAY DRIVE, 114, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2005-04-08 2508 BAY DRIVE, 114, POMPANO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 1994-06-23 RADICAL SURF & SAIL, INC. -

Documents

Name Date
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-08
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-03-21

Date of last update: 02 May 2025

Sources: Florida Department of State