Search icon

RADIX CORPORATION - Florida Company Profile

Company Details

Entity Name: RADIX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIX CORPORATION 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: 29 Mar 1995 (30 years ago)
Date of dissolution: 27 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P95000024945
FEI/EIN Number 650572252

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

Address: 4855 W HILLSBORO BLVD, B-12, COCONUT CREEK, FL, 33073, US
Mail Address: 4855 W HILLSBORO BLVD, B-12, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paycher Michael H Director 4855 W Hillsboro Blvd, Coconut Creek, FL, 33073
PAYCHER, MICHAEL H. Agent 4855 W Hillsboro Blvd, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 4855 W Hillsboro Blvd, STE B-12, Coconut Creek, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 4855 W HILLSBORO BLVD, B-12, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2011-02-16 4855 W HILLSBORO BLVD, B-12, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2001-04-20 PAYCHER, MICHAEL H. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-27
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State