Search icon

RDC, INC.

Company Details

Entity Name: RDC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2023 (a year ago)
Document Number: P00000079535
FEI/EIN Number 593666815
Mail Address: 2582 Maguire Rd., Ocoee, FL, 34761, US
Address: 4301 VINELAND RD., ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FURUKAWA DOREEN A Agent 4301 VINELAND RD., ORLANDO, FL, 32811

President

Name Role Address
FURUKAWA DOREEN A President 4301 VINELAND RD., ORLANDO, FL, 32811

Secretary

Name Role Address
FURUKAWA DOREEN A Secretary 4301 VINELAND RD., ORLANDO, FL, 32811

Director

Name Role Address
FURUKAWA DOREEN A Director 4301 VINELAND RD., ORLANDO, FL, 32811
FURUKAWA MICHAEL N Director 4301 VINELAND RD., ORLANDO, FL, 32811
Furukawa Jordan M Director 4301 VINELAND RD., ORLANDO, FL, 32811
WIND RICHARD Director 4301 VINELAND ROAD, ORLANDO, FL, 32811

Vice President

Name Role Address
FURUKAWA MICHAEL N Vice President 4301 VINELAND RD., ORLANDO, FL, 32811

Treasurer

Name Role Address
FURUKAWA MICHAEL N Treasurer 4301 VINELAND RD., ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000033698 RDC INK ACTIVE 2018-03-12 2028-12-31 No data 4301 VINELAND RD, STE E-1, ORLANDO, FL, 32811
G18000033700 RDC DESIGN LABS ACTIVE 2018-03-12 2028-12-31 No data 4301 VINELAND RD., STE E-1, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4301 VINELAND RD., STE. E-12, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 4301 VINELAND RD., STE. E-12, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2023-10-17 4301 VINELAND RD., STE. E-12, ORLANDO, FL 32811 No data
AMENDMENT 2023-08-24 No data No data
NAME CHANGE AMENDMENT 2009-01-26 RDC, INC. No data
REGISTERED AGENT NAME CHANGED 2002-04-11 FURUKAWA, DOREEN A No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000022819 TERMINATED 1000000021568 08429 3467 2006-01-17 2011-02-01 $ 1,893.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-01
Amendment 2023-08-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State