Search icon

RDW ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: RDW ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDW ELECTRIC, 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 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (10 years ago)
Document Number: P03000083589
FEI/EIN Number 32-0089429

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

Address: 3926 BUTTERCUP CIRCLE SOUTH, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3926 BUTTERCUP CIRCLE SOUTH, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILSON RICK D President 3926 BUTTERCUP CIRCLE SOUTH, PALM BEACH GARDENS, FL, 33410
WILSON RICK D Agent 3926 BUTTERCUP CIRCLE SOUTH, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000119910 RDW ELECTRIC, INC. ACTIVE 2012-12-12 2027-12-31 - 3926 BUTTERCUP CIR S, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-22 WILSON, RICK D -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-15
REINSTATEMENT 2015-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State