Search icon

ALLRADIO, INC.

Company Details

Entity Name: ALLRADIO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P98000041864
FEI/EIN Number 593511318
Address: 5660 COMMERCE DR UNIT 7, ORLANDO, FL, 32839
Mail Address: 5660 COMMERCE DR UNIT 7, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WICKER WILLIAM J Agent 518 HASSOCKS LOOP, LAKE MARY, FL, 32746

Director

Name Role Address
DAVIS SIMON J Director 1836 GRINNELL TERR, WINTER PARK, FL, 32789
MARK F. GORDON Director 6165 N. TROPICAL TRAIL, MERRITT ISLAND, FL, 32953
BARKER KEVIN Director 2232 SANTA ANTILLES RD., ORLANDO, FL, 32806
WARD BILL Director 750 N. ATLANTIC AVE. APT. 803, COCOA BEACH, FL, 32931

President

Name Role Address
WICKER WILLIAM J President 518 HASSOCKS LOOP, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 5660 COMMERCE DR UNIT 7, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2005-02-22 5660 COMMERCE DR UNIT 7, ORLANDO, FL 32839 No data
REGISTERED AGENT NAME CHANGED 2005-02-22 WICKER, WILLIAM J No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-22 518 HASSOCKS LOOP, LAKE MARY, FL 32746 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000459747 LAPSED CC0-02-324 ORANGE COUNTY COURT CIV DIV 2002-10-23 2007-11-20 $13,408.09 ANIXTER, INC., P O BOX 740, BUFFALO, NY 14217

Documents

Name Date
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-12
ANNUAL REPORT 1999-04-29
Domestic Profit 1998-05-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State