Entity Name: | R & D CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 2004 (20 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P04000126671 |
FEI/EIN Number | 731716767 |
Address: | 7885 154th Court North, Palm Beach Gardens, FL, 33418, US |
Mail Address: | 7885 154th Court North, Palm Beach Gardens, FL, 33418, US |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUDDOCK DARIN W | Agent | 7885 154th Court North, Palm Beach Gardens, FL, 33418 |
Name | Role | Address |
---|---|---|
RUDDOCK DARIN W | Director | 7885 154th Court North, Palm Beach Gardens, FL, 33418 |
SMITH RICHARD L | Director | 7885 154th Court North, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-10 | 7885 154th Court North, Palm Beach Gardens, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 7885 154th Court North, Palm Beach Gardens, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 7885 154th Court North, Palm Beach Gardens, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-03-20 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-03-23 |
ANNUAL REPORT | 2007-04-03 |
ANNUAL REPORT | 2006-01-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State