Search icon

THE RAAD-TANNOUS ENGINEERING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RAAD-TANNOUS ENGINEERING GROUP, 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: 20 Oct 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 1996 (29 years ago)
Document Number: V73453
FEI/EIN Number 593145724

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

Address: 214 N. GOLDENROD ROAD, ORLANDO, FL, 32807, US
Mail Address: 214 N. GOLDENROD ROAD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAD RAAD H Director 214 N. GOLDENROD ROAD, ORLANDO, FL, 32807
RAAD RAAD H Agent 214 N. GOLDENROD ROAD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 214 N. GOLDENROD ROAD, SUITE A5, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 214 N. GOLDENROD ROAD, SUITE A5, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2013-01-29 214 N. GOLDENROD ROAD, SUITE A5, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2002-05-29 RAAD, RAAD H -
REINSTATEMENT 1996-09-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT AND NAME CHANGE 1994-03-14 THE RAAD-TANNOUS ENGINEERING GROUP, INC. -
AMENDMENT AND NAME CHANGE 1993-02-15 THE RAAD - HJELLE ENGINEERING GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., ET AL. 5D2015-3036 2015-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Petitioner
Status Active
Representations Eric Adams, DAVID J. MARKESE
Name ALBRITTON - WILLIAMS INC
Role Respondent
Status Active
Name MICHAEL TANNOUS
Role Respondent
Status Active
Name THE RAAD-TANNOUS ENGINEERING GROUP, INC.
Role Respondent
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Respondent
Status Active
Name Michael Royce Todd
Role Respondent
Status Active
Name THE BRIAR CORPORATION
Role Respondent
Status Active
Name George Delaney
Role Respondent
Status Active
Name RAIRB, LLC
Role Respondent
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Respondent
Status Active
Representations Joseph A. Lane, David Harrigan, Francis X. Rapprich, III, Jamie Billotte Moses, Beverly A. Pohl, KEVIN S. CANNON, Steve E. Baker, Joseph H. Picone, SHAWN HEATH, Michael K. Wilson
Name THE BRIAR TEAM, LLC
Role Respondent
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2016-04-18
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS'S 10/26/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRNTD; PT'S 11/10/15 MOT FOR ATTY FEES IS DENIED
Docket Date 2016-04-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-11-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO MCINTOSH'S MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-11-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/18 ORDER
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO RESPOND TO MOT FOR ATTY FEES
Docket Date 2015-10-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE OPPOSITION TO MOT ATTY FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PROV GNTD PER 4/18 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-10-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-31
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10 DAYS
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2015-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/27/15
On Behalf Of TAYLOR MORRISON OF FLORIDA
Docket Date 2015-08-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2015-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1415347706 2020-05-01 0491 PPP 214 N GOLDENROD RD STE A5, ORLANDO, FL, 32807
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34315
Loan Approval Amount (current) 34315
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34726.95
Forgiveness Paid Date 2021-07-19
5931978501 2021-03-02 0491 PPS 214 N Goldenrod Rd Ste A5, Orlando, FL, 32807-8220
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29750
Loan Approval Amount (current) 29750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32807-8220
Project Congressional District FL-10
Number of Employees 4
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29938.7
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State