Search icon

R.S.D. ENTERPRISES, INC.

Company Details

Entity Name: R.S.D. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Aug 1985 (39 years ago)
Document Number: H70845
FEI/EIN Number 59-2573250
Address: 170 SW 20th Way, Suite F6, Dania Beach, FL 33004
Mail Address: 934 Hollywood Blvd., Hollywood, FL 33019
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DONOVAN, ROBERT S. Agent 170 SW 20th Way, Suite F6, Dania Beach, FL 33004

Secretary

Name Role Address
Crepeau, MARY BETH Secretary 1061 Johnson Street, HOLLYWOOD, FL 33019

Treasurer

Name Role Address
Crepeau, MARY BETH Treasurer 1061 Johnson Street, HOLLYWOOD, FL 33019

President

Name Role Address
DONOVAN, ROBERT S. President 934 HOLLYWOOD BLVD., HOLLYWOOD, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000097810 THE TELEPHONE MAN ACTIVE 2022-08-18 2027-12-31 No data 1340 STERLING ROAD, SUITE 4B, DANIA BEACH, FL, 33004
G16000030780 PVC FENCE OF HOLLYWOOD EXPIRED 2016-03-24 2021-12-31 No data 3050 N 28TH TERRACE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 170 SW 20th Way, Suite F6, Dania Beach, FL 33004 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 170 SW 20th Way, Suite F6, Dania Beach, FL 33004 No data
CHANGE OF MAILING ADDRESS 2021-04-08 170 SW 20th Way, Suite F6, Dania Beach, FL 33004 No data
REGISTERED AGENT NAME CHANGED 1992-07-01 DONOVAN, ROBERT S. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State