Search icon

RESOURCES, APPLICATIONS, DESIGNS & CONTROLS, INC - Florida Company Profile

Company Details

Entity Name: RESOURCES, APPLICATIONS, DESIGNS & CONTROLS, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 19 May 1977 (48 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: 838449
FEI/EIN Number 81-1769222

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

Address: 3220 E 59TH ST, LONG BEACH, CA, 90805, US
Mail Address: 2882 E. Spring Street, Suite 300, LONG BEACH, CA, 90806, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Ryan Robert M Member 2883 E. Spring Street, LONG BEACH, CA, 90806
ZIEMAN MICHAEL L Director 3220 E. 59TH STREET, LONG BEACH, CA, 90805
Hathaway Robert Chief Financial Officer 2883 E. Spring Street, Long Beach, CA, 90806
Michael Frey Agent 5801 Benjamin Center Drive, Suite 102, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-02-24 3220 E 59TH ST, LONG BEACH, CA 90805 -
REGISTERED AGENT NAME CHANGED 2015-01-26 Michael, Frey -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 5801 Benjamin Center Drive, Suite 102, TAMPA, FL 33634 -
REINSTATEMENT 2000-10-23 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-01 3220 E 59TH ST, LONG BEACH, CA 90805 -

Documents

Name Date
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State