Search icon

RADICAL CONCEPTS, INC. - Florida Company Profile

Company Details

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

RADICAL CONCEPTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Dec 1991 (33 years ago)
Document Number: S97969
FEI/EIN Number 593096073

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

Address: 327 N. FAIRVIEW AVE., DELAND, FL, 32724, US
Mail Address: P.O. BOX 2081, DELAND, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONRAD MICHAEL G Vice President 327 N. FAIRVIEW AVE., DELAND, FL, 32724
CONRAD MICHAEL G Secretary 327 N. FAIRVIEW AVE., DELAND, FL, 32724
CONRAD MICHAEL G Treasurer 327 N. FAIRVIEW AVE., DELAND, FL, 32724
CONRAD MICHAEL G Agent 327 N. FAIRVIEW AVE., DELAND, FL, 32724
CONRAD MICHAEL G President 327 N. FAIRVIEW AVE., DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 327 N. FAIRVIEW AVE., DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2009-04-22 327 N. FAIRVIEW AVE., DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 327 N. FAIRVIEW AVE., DELAND, FL 32724 -
REGISTERED AGENT NAME CHANGED 2006-03-13 CONRAD, MICHAEL G -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-06-11
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State