Search icon

R. D. R. MANAGEMENT OF JACKSONVILLE, INC.

Company Details

Entity Name: R. D. R. MANAGEMENT OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1984 (41 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: H10297
FEI/EIN Number 59-2419979
Address: 2400 S. 3RD STREET, #202, JACKSONVILLE BEACH, FL 32250
Mail Address: 2400 S. 3RD STREET, #202, JACKSONVILLE BEACH, FL 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
MCKEAN, DOUGLAS S. Agent 6338 103RD ST, JACKSONVILLE, FL 32210

Vice President

Name Role Address
MCKEAN, JAMES T Vice President 4238 TIMBERLAKE DR. N., JACKSONVILLE, FL 32257

Director

Name Role Address
MCKEAN, DOUGLAS S. Director 1950 MIPAULA CT., ATLANTIC BCH, FL 32233
MCKEAN, RENATE M. Director 1950 MIPAULA CT, ATLANTIC BCH, FL 32233

President

Name Role Address
MCKEAN, DOUGLAS S. President 1950 MIPAULA CT., ATLANTIC BCH, FL 32233

Treasurer

Name Role Address
MCKEAN, RENATE M. Treasurer 1950 MIPAULA CT, ATLANTIC BCH, FL 32233

Secretary

Name Role Address
MCKEAN, RENATE M. Secretary 1950 MIPAULA CT, ATLANTIC BCH, FL 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-21 2400 S. 3RD STREET, #202, JACKSONVILLE BEACH, FL 32250 No data
CHANGE OF MAILING ADDRESS 2004-04-21 2400 S. 3RD STREET, #202, JACKSONVILLE BEACH, FL 32250 No data

Documents

Name Date
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-04-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State