Search icon

RODAEL DIRECT, INC.

Company Details

Entity Name: RODAEL DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2024 (8 months ago)
Document Number: P00000036509
FEI/EIN Number 59-3641749
Address: 8514 SUNSTATE STREET, TAMPA, FL 33634-1312
Mail Address: 605 Territorial Dr., Bolingbrook, IL 60440
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RODAEL DIRECT, INC. RETIREMENT PLAN 2021 593641749 2022-11-01 RODAEL DIRECT, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-11-01
Name of individual signing RONALD DIEHL
Valid signature Filed with authorized/valid electronic signature
RODAEL DIRECT, INC. RETIREMENT PLAN 2021 593641749 2022-04-13 RODAEL DIRECT, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-13
Name of individual signing RONALD DIEHL
Valid signature Filed with authorized/valid electronic signature
RODAEL DIRECT, INC. RETIREMENT PLAN 2020 593641749 2021-06-25 RODAEL DIRECT, INC. 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2021-06-08
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-25
Name of individual signing RONALD DIEHL
Valid signature Filed with authorized/valid electronic signature
RODAEL DIRECT, INC. RETIREMENT PLAN 2019 593641749 2020-04-27 RODAEL DIRECT, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688
RODAEL DIRECT, INC. RETIREMENT PLAN 2018 593641749 2019-06-11 RODAEL DIRECT, INC. 102
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688
RODAEL DIRECT, INC. RETIREMENT PLAN 2017 593641749 2018-05-23 RODAEL DIRECT, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688
RODAEL DIRECT, INC. RETIREMENT PLAN 2016 593641749 2017-06-01 RODAEL DIRECT, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688
RODAEL DIRECT, INC. RETIREMENT PLAN 2015 593641749 2016-05-18 RODAEL DIRECT, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2016-05-17
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing RONALD DIEHL
Valid signature Filed with authorized/valid electronic signature
RODAEL DIRECT, INC. RETIREMENT PLAN 2014 593641749 2015-05-14 RODAEL DIRECT, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2015-05-13
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-05-14
Name of individual signing RONALD DIEHL
Valid signature Filed with authorized/valid electronic signature
RODAEL DIRECT, INC. RETIREMENT PLAN 2013 593641749 2014-06-26 RODAEL DIRECT, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561430
Sponsor’s telephone number 8138554274
Plan sponsor’s address PO BOX 273506, TAMPA, FL, 33688

Signature of

Role Plan administrator
Date 2014-06-26
Name of individual signing KEVIN CATION
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Moore, Bradley Agent 1450 Brickell Ave, 31st Floor, Miami, FL 33131

Director

Name Role Address
Moore, Brad Director 8514 SUNSTATE STREET, TAMPA, FL 33634-1312
Kaplan, Ryan Director 8514 SUNSTATE STREET, TAMPA, FL 33634-1312
MILLER DAVID LLC Director No data
Keshian, Matt Director 8514 SUNSTATE STREET, TAMPA, FL 33634-1312

Chief Executive Officer

Name Role Address
Moore, Brad Chief Executive Officer 8514 SUNSTATE STREET, TAMPA, FL 33634-1312

President

Name Role Address
Kaplan, Ryan President 8514 SUNSTATE STREET, TAMPA, FL 33634-1312

Treasurer

Name Role
MILLER DAVID LLC Treasurer

Secretary

Name Role Address
Keshian, Matt Secretary 8514 SUNSTATE STREET, TAMPA, FL 33634-1312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000030517 GENESIS DIRECT ACTIVE 2011-03-25 2026-12-31 No data 8514 SUNSTATE ST., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-28 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-28 Moore, Bradley No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-03-10 8514 SUNSTATE STREET, TAMPA, FL 33634-1312 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 1450 Brickell Ave, 31st Floor, Miami, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 8514 SUNSTATE STREET, TAMPA, FL 33634-1312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000117166 TERMINATED 1000000981562 HILLSBOROU 2024-02-22 2034-02-28 $ 626.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000176676 TERMINATED 1000000578559 HILLSBOROU 2014-01-29 2024-02-07 $ 392.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
REINSTATEMENT 2024-05-28
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 31 Jan 2025

Sources: Florida Department of State