Detail by Officer/Registered Agent Name

Florida Profit Corporation

RADSK CAPITAL CORP.

Filing Information
P96000068598 59-3395699 08/16/1996 FL ACTIVE AMENDMENT 07/29/2015 NONE
Principal Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 04/13/2020
Mailing Address
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Changed: 04/13/2020
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST STE 4
TALLAHASSEE, FL 32301

Name Changed: 03/28/2018

Address Changed: 03/28/2018
Officer/Director Detail Name & Address

Title Director

PETRARCA, ANTHONY A
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title Director

PETRARCA, LENORA J
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title VP, Treasurer

Hall, Julia R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title VP, Secretary

DUFF, ANDREW R
3200 WEST MARKET STREET
SUITE 200
FAIRLAWN, OH 44333

Title President

Petrarca, Anthony N
3200 W MARKET ST
SUITE 200
FAIRLAWN, OH 44333

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 03/16/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- Reg. Agent Change View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
07/29/2015 -- Amendment View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
03/28/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- Amendment View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
07/22/2009 -- Reg. Agent Change View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- Amendment View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/08/2001 -- ANNUAL REPORT View image in PDF format
10/25/2000 -- Reg. Agent Change View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
08/16/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format