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 |
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 |
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. | - |
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