Search icon

RADIO SATELLITE INTEGRATORS, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RADIO SATELLITE INTEGRATORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RADIO SATELLITE INTEGRATORS, INCORPORATED 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: 09 Jul 1991 (34 years ago)
Date of dissolution: 03 Aug 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 03 Aug 2015 (10 years ago)
Document Number: S64706
FEI/EIN Number 330477102

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

Address: 19144 VAN NESS AVE., TORRANCE, CA, 90501, US
Mail Address: 19144 VAN NESS AVE., TORRANCE, CA, 90501, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDIEK MICHAEL President 15635 ALTON PARKWAY, IRVINE, CA, 92618
SARKISSIAN GARO Vice President 1401 N. RICE AVENUE, OXNARD, CA, 93030
VITELLE RICHARD Treasurer 1401 N. RICE AVENUE, OXNARD, CA, 93030
MORAN STEVE Assistant 15635 ALTON PARKWAY, IRVINE, CA, 92618
PARACORP INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-02 19144 VAN NESS AVE., TORRANCE, CA 90501 -
CHANGE OF MAILING ADDRESS 2004-04-02 19144 VAN NESS AVE., TORRANCE, CA 90501 -

Documents

Name Date
Reg. Agent Resignation 2015-09-15
CORAPVDWN 2015-08-03
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State