Search icon

GEORGE RADA, INC. - Florida Company Profile

Company Details

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

GEORGE RADA, 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: 29 Jun 1998 (27 years ago)
Date of dissolution: 25 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Oct 2010 (15 years ago)
Document Number: P98000058109
FEI/EIN Number 593523981

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

Address: 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778
Mail Address: P.O. BOX 686, MOUNT DORA, FL, 32757
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADA GEORGE Director 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778
RADA GEORGE Secretary 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778
RADA GEORGE Treasurer 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778
RADA IRENE Director 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778
RADA GEORGE Agent 16717 E. SHIRLEY SHORES RD., TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-07 16717 E. SHIRLEY SHORES RD., TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-07 16717 E. SHIRLEY SHORES RD., TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2001-01-09 16717 E. SHIRLEY SHORES RD., TAVARES, FL 32778 -

Court Cases

Title Case Number Docket Date Status
GEORGE RADA VS STATE OF FLORIDA 2D2018-1465 2018-04-13 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
03-CF-10192

Parties

Name GEORGE RADA, INC.
Role Appellant
Status Active
Representations STEVE WOLVERTON, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2019-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER
On Behalf Of GEORGE RADA
Docket Date 2018-08-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INTENT TO NOT FILE INTIAL BRIEF
On Behalf Of GEORGE RADA
Docket Date 2018-08-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By an order dated April 16, 2018, this court allowed appellant's counsel to file an optional initial brief within 30 days by May 16, 2018. No initial brief has yet been filed.Accordingly, appellant's counsel or appellant pro se shall either inform this court that no initial brief will be filed or file an optional initial brief within 30 days from the date of this order.
Docket Date 2018-07-24
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ***SUMMARY***SISCO, 215 PGS.
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2018-04-16
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of March 20, 2018. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GEORGE RADA
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Voluntary Dissolution 2010-10-25
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-01-07
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-02-07
ANNUAL REPORT 2005-07-30
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-01-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State