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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE RADA VS STATE OF FLORIDA | 2D2018-1465 | 2018-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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