Entity Name: | TD RODKEY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TD RODKEY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 22 Jan 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Sep 2024 (6 months ago) |
Document Number: | P01000008431 |
FEI/EIN Number |
593694170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 166 STILLWATER CT., MARCO ISLAND, FL, 34145, US |
Mail Address: | 166 STILLWATER CT., MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rodkey Troy | President | 166 Stillwater Ct, Marco Island, FL, 34145 |
Rodkey David | Vice President | 166 Stillwater Ct, Marco Island, FL, 34145 |
RODKEY TROY D | Agent | 166 STILLWATER CT., MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-18 | 166 STILLWATER CT., MARCO ISLAND, FL 34145 | - |
AMENDMENT | 2021-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-18 | 166 STILLWATER CT., MARCO ISLAND, FL 34145 | - |
CHANGE OF MAILING ADDRESS | 2021-10-18 | 166 STILLWATER CT., MARCO ISLAND, FL 34145 | - |
REINSTATEMENT | 2011-08-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT | 2004-03-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
Amendment | 2024-09-24 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-03-10 |
Amendment | 2021-10-18 |
ANNUAL REPORT | 2021-02-24 |
AMENDED ANNUAL REPORT | 2020-12-09 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5007828300 | 2021-01-23 | 0455 | PPP | 3221 68th St SW, Naples, FL, 34105-7225 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State