Search icon

RENTAL DEVELOPMENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RENTAL DEVELOPMENT ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RENTAL DEVELOPMENT ASSOCIATES, 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: 27 Jan 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000009389
FEI/EIN Number 650979187

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

Address: 204 44TH AVE. E., BRADENTON, FL, 34203, US
Mail Address: 204 44TH AVE. E., BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON STEPHEN L President 11810 FOREST PARK CIR, BRADENTON, FL, 34211
NELSON STEPHEN L Director 11810 FOREST PARK CIR, BRADENTON, FL, 34211
Nelson Julie A Vice President 2398 NE Marion Ln, Isaaquah, WA, 98029
Nelson Julie A Director 2398 NE Marion Ln, Isaaquah, WA, 98029
NELSON STEPHEN L Agent 204 44TH AVE E., BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 NELSON, STEPHEN L -
REINSTATEMENT 2014-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2010-04-24 204 44TH AVE. E., BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 204 44TH AVE. E., BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 204 44TH AVE E., BRADENTON, FL 34203 -

Documents

Name Date
ANNUAL REPORT 2017-01-05
REINSTATEMENT 2016-01-04
REINSTATEMENT 2014-12-17
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State