Search icon

RD FURNISHINGS, INC. - Florida Company Profile

Company Details

Entity Name: RD FURNISHINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RD FURNISHINGS, 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: 18 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2017 (8 years ago)
Document Number: P03000102809
FEI/EIN Number 320092909

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

Address: 1551 NW 12TH TERR, BOCA RATON, FL, 33486, US
Mail Address: 1551 NW 12TH TERR, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2023 320092909 2024-08-12 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612130141
Plan sponsor’s address 1551 NW 12TH TERR, BOCA RATON, FL, 33486

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2022 320092909 2023-08-16 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612130141
Plan sponsor’s address 1551 NW 12TH TERR, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC.
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-16
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2021 320092909 2023-08-01 RD FURNISHINGS, INC. 1
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612130141
Plan sponsor’s address 1551 NW 12TH TERR, BOCA RATON, FL, 33486

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-08-01
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2020 320092909 2021-09-16 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2019 320092909 2021-01-15 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2018 320092909 2020-01-13 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2017 320092909 2019-01-02 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2016 320092909 2018-01-15 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2015 320092909 2016-08-16 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486
RD FURNISHINGS, INC. 401(K) PROFIT SHARING PLAN 2014 320092909 2015-12-02 RD FURNISHINGS, INC. 2
File View Page
Three-digit plan number (PN) 013
Effective date of plan 2004-01-01
Business code 541600
Sponsor’s telephone number 5612123153
Plan sponsor’s address 1551 NW 12TH TERRACE, BOCA RATON, FL, 33486

Key Officers & Management

Name Role Address
DAVIS RANDALL Chief Executive Officer 1551 NW 12TH TERR, BOCA RATON, FL, 33486
DAVIS RANDALL President 1551 NW 12TH TERR, BOCA RATON, FL, 33486
Davis Richard Vice President 1551 NW 12TH TERR, BOCA RATON, FL, 33486
CALDER DONALD S Agent 1041 SE 17TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-29 CALDER, DONALD S -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-05-01 1551 NW 12TH TERR, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2011-01-06 1551 NW 12TH TERR, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 1041 SE 17TH STREET, SUITE 210, FT LAUDERDALE, FL 33316 -
CANCEL ADM DISS/REV 2005-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State