Search icon

DLR 1985, INC. - Florida Company Profile

Company Details

Entity Name: DLR 1985, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Mar 2000 (25 years ago)
Document Number: F00000001466
FEI/EIN Number 223691982

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

Address: C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Hackensack, NJ, 07601, US
Mail Address: C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Hackensack, NJ, 07601, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
RUDNICK DAVID L President C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601
RUDNICK DAVID L Treasurer C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601
RUDNICK DAVID L Director C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601
HAGENS CHRISTOPHER Vice President C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601
RUDNICK JEFFREY Vice President C/O RUDCO PROPERTIES, INC., Hackensack, NJ, 07601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-12 C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Suite 200-262, Hackensack, NJ 07601 -
CHANGE OF MAILING ADDRESS 2018-02-12 C/O RUDCO PROPERTIES, INC., 411 Hackensack Avenue, Suite 200-262, Hackensack, NJ 07601 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State