Search icon

RDR CATERING, INC.

Company Details

Entity Name: RDR CATERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Mar 1990 (35 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L55843
FEI/EIN Number 59-2992796
Address: 512 HWY 574 E., SEFFNER, FL 33584
Mail Address: 512 HWY. 574 E., SEFFNER, FL 33584
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GRECO, FRANK J., ESQUIRE Agent 1715 N. WESTSHORE BLVD., SUITE 750, TAMPA, FL 33607

Director

Name Role Address
SHELL, DONALD FRANKLIN Director 14048 SYDNEY ROAD, DOVER, FL
SHELL, TRACY ANN Director 14048 SYDNEY ROAD, DOVER, FL

President

Name Role Address
SHELL, DONALD FRANKLIN President 14048 SYDNEY ROAD, DOVER, FL

Vice President

Name Role Address
SHELL, DONALD FRANKLIN Vice President 14048 SYDNEY ROAD, DOVER, FL

Secretary

Name Role Address
SHELL, TRACY ANN Secretary 14048 SYDNEY ROAD, DOVER, FL

Treasurer

Name Role Address
SHELL, TRACY ANN Treasurer 14048 SYDNEY ROAD, DOVER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-09-19 512 HWY 574 E., SEFFNER, FL 33584 No data
CHANGE OF MAILING ADDRESS 1997-09-19 512 HWY 574 E., SEFFNER, FL 33584 No data
REGISTERED AGENT ADDRESS CHANGED 1994-05-01 1715 N. WESTSHORE BLVD., SUITE 750, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-03-26
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-09-19
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State