Search icon

RADSTAR, INC. - Florida Company Profile

Company Details

Entity Name: RADSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADSTAR, 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: 18 Sep 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000072016
FEI/EIN Number 650609243

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

Address: POST OFFICE BOX 5, NOKOMIS, FL, 34274
Mail Address: POST OFFICE BOX 5, NOKOMIS, FL, 34274
ZIP code: 34274
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
MCCORKLE MICHAEL D President 208 VILLA DR, OSPREY, FL
MCCORKLE BETH ANN Vice President 208 VILLA DR, OSPREY, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-12-02 POST OFFICE BOX 5, NOKOMIS, FL 34274 -
CHANGE OF MAILING ADDRESS 1996-12-02 POST OFFICE BOX 5, NOKOMIS, FL 34274 -
REINSTATEMENT 1996-11-25 - -
REGISTERED AGENT NAME CHANGED 1996-11-25 AMERILAWYER CHARTERED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 1997-03-21
REINSTATEMENT 1996-11-25
DOCUMENTS PRIOR TO 1997 1995-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State