Search icon

R. D. S. DISTRIBUTORS INC. - Florida Company Profile

Company Details

Entity Name: R. D. S. DISTRIBUTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. D. S. DISTRIBUTORS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Oct 1989 (35 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L26986
FEI/EIN Number 650153474

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

Address: %DONALD STINSON, 552 Jasmine Bloom Dr, Apopka, FL, 32712, US
Mail Address: %DONALD STINSON, 552 Jasmine Bloom Dr, Apopka, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stinson Donald Director %DONALD STINSON, Apopka, FL, 32712
Stinson Donald Agent %DONALD STINSON, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044982 CORAL REEF RODS EXPIRED 2012-05-14 2017-12-31 - 426 FALCON AV, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-12-02 Stinson, Donald -
REINSTATEMENT 2019-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 %DONALD STINSON, 552 Jasmine Bloom Dr, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 %DONALD STINSON, 552 Jasmine Bloom Dr, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2017-03-22 %DONALD STINSON, 552 Jasmine Bloom Dr, Apopka, FL 32712 -
CANCEL ADM DISS/REV 2004-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1995-09-28 - -

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-18
REINSTATEMENT 2019-12-02
ANNUAL REPORT 2018-09-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State