Search icon

RFD MANAGEMENT, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32927
Loan Approval Amount (current) 32927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 3
NAICS code 621340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33401.51
Forgiveness Paid Date 2021-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State