Entity Name: | RFD MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RFD MANAGEMENT, 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: | 28 Jul 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P03000084139 |
FEI/EIN Number |
200132988
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O FIVE STAR HEARING, 5002 Tamiami Trail N, NAPLES, FL, 34103, US |
Mail Address: | C/O FIVE STAR HEARING, 1444 Birdie Drive, NAPLES, FL, 34120, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIDSON ROBERT F | President | 5002 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
DAVIDSON ROBERT F | Secretary | 5002 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
DAVIDSON JULIE . | OM | 1444 Birdie Drive, NAPLES, FL, 34120 |
DAVIDSON ROBERT F | Agent | 5002 TAMIAMI TRAIL N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-18 | C/O FIVE STAR HEARING, 5002 Tamiami Trail N, Suite 101, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-18 | 5002 TAMIAMI TRAIL N, SUITE 101, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2016-01-24 | C/O FIVE STAR HEARING, 5002 Tamiami Trail N, Suite 101, NAPLES, FL 34103 | - |
CANCEL ADM DISS/REV | 2007-05-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-30 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7947037302 | 2020-04-30 | 0455 | PPP | 5002 TAMIAMI TRL, NAPLES, FL, 34103 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State