Search icon

R-D&B CONSTRUCTION, INC.

Company Details

Entity Name: R-D&B CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 08 Dec 2003 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000149065
FEI/EIN Number 20-0483382
Address: 838 NW BANTA ACRES RD, MAYO, FL 32066
Mail Address: 838 NW BANTA ACRES RD, MAYO, FL 32066
ZIP code: 32066
County: Lafayette
Place of Formation: FLORIDA

Agent

Name Role Address
LAWSON, RICHARD Agent 838 NW BANTA ACRES RD, MAYO, FL 32066

Director

Name Role Address
LAWSON, PAUL DWAYNE Director 2100 SW CR 534, MAYO, FL 32066
LAWSON, RICHARD Director 838 NW BANTA ACRES RD, MAYO, FL 32066

President

Name Role Address
LAWSON, RICHARD President 838 NW BANTA ACRES RD, MAYO, FL 32066

Vice President

Name Role Address
LAWSON, PAUL DWAYNE Vice President 2100 SW CR 534, MAYO, FL 32066

Secretary

Name Role Address
GUYTON, LANG Secretary 1952 SW CR 534, MAYO, FL 32066

Treasurer

Name Role Address
GUYTON, LANG Treasurer 1952 SW CR 534, MAYO, FL 32066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 2018-06-18 No data No data
AMENDMENT 2010-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-23 LAWSON, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 838 NW BANTA ACRES RD, MAYO, FL 32066 No data

Documents

Name Date
ANNUAL REPORT 2019-04-22
Amendment 2018-06-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-18

Date of last update: 30 Jan 2025

Sources: Florida Department of State