Search icon

RDC INC. - Florida Company Profile

Company Details

Entity Name: RDC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDC 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: 08 Mar 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P02000026334
FEI/EIN Number 020563496

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

Address: 4400 SW 137TH CT, MIAMI, FL, 33175
Mail Address: 4400 SW 137TH CT, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOCAMPO RICHARD President 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO RICHARD Director 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO JAIME F Vice President 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO JAIME F Director 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO LYDIA Secretary 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO LYDIA Director 4400 SW 137TH CT, MIAMI, FL, 33175
DOCAMPO RICHARD Agent 4400 SW 137TH CT, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412168301 2021-01-27 0491 PPS 4301 Vineland Rd, Orlando, FL, 32811-7188
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93011
Loan Approval Amount (current) 93011.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-7188
Project Congressional District FL-10
Number of Employees 6
NAICS code 541310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 93617.7
Forgiveness Paid Date 2021-10-04
8416157200 2020-04-28 0491 PPP 4301 Vineland Rd, Orlando, FL, 32811
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80600
Loan Approval Amount (current) 80600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32811-1101
Project Congressional District FL-10
Number of Employees 6
NAICS code 541310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 81218.3
Forgiveness Paid Date 2021-02-04

Date of last update: 02 May 2025

Sources: Florida Department of State