Entity Name: | RDH ENVIRONMENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RDH ENVIRONMENTAL, 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: | 31 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 25 Sep 2002 (23 years ago) |
Document Number: | P02000082995 |
FEI/EIN Number |
710897570
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5720 DOVE DR, PACE, FL, 32751 |
Mail Address: | 5720 DOVE DR, PACE, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAGENDORFER BRENDA F | President | 5720 DOVE DR, MILTON, FL, 32571 |
HAGENDORFER BRENDA F | Director | 5720 DOVE DR, MILTON, FL, 32571 |
Hagendorfer Richard D | Vice President | 10998A County Road 97, Elberta, AL, 36530 |
HAGENDORFER BRENDA F | Agent | 5720 DOVE DR, MILTON, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-04-21 | HAGENDORFER, BRENDA F | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-25 | 5720 DOVE DR, MILTON, FL 32571 | - |
AMENDMENT | 2002-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State