Search icon

RDE LABS INC., - Florida Company Profile

Company Details

Entity Name: RDE LABS INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDE LABS 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: 25 Feb 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P04000035881
FEI/EIN Number 200963483

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

Address: 7110 ACKERMAN AVE, COCOA, FL, 32927, US
Mail Address: 7110 ACKERMAN AVE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE ROBERT S President 2660 CROOKED ANTLER DR, MELBOURNE, FL, 32934
PAGE ROBERT S Director 2660 CROOKED ANTLER DR, MELBOURNE, FL, 32934
PRINCE VERNON G Chairman 108 ISLAND VIEW DR INDIAN HARBOUR BEACH, MELBOURNE, FL, 32937
PRINCE VERNON G Director 108 ISLAND VIEW DR INDIAN HARBOUR BEACH, MELBOURNE, FL, 32937
EDINGER JAY N. Agent 700 SOUTH PLUMOSE STREET, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-08-31 - -
REGISTERED AGENT NAME CHANGED 2005-06-17 EDINGER, JAY N. -
REGISTERED AGENT ADDRESS CHANGED 2005-06-17 700 SOUTH PLUMOSE STREET, MERRITT ISLAND, FL 32952 -

Documents

Name Date
Off/Dir Resignation 2005-11-18
Amendment 2005-08-31
ANNUAL REPORT 2005-06-17
Domestic Profit 2004-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State