Search icon

RGD DIAMOND TILE, INC. - Florida Company Profile

Company Details

Entity Name: RGD DIAMOND TILE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGD DIAMOND TILE, 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: 21 Oct 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Aug 2024 (8 months ago)
Document Number: P04000145293
FEI/EIN Number 201777114

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

Address: 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
Mail Address: 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOFFLEMYER ROBIN G President 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
DOFFLEMYER ROBIN G Secretary 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
DOFFLEMYER ROBIN G Treasurer 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
DOFFLEMYER ROBIN G Director 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233
DOFFLEMYER ROBIN GPSTD Agent 4944 ELIZABETH AVENUE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-02-07 - -
REGISTERED AGENT NAME CHANGED 2016-02-07 DOFFLEMYER, ROBIN G, PSTD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2006-10-16 - -

Documents

Name Date
REINSTATEMENT 2024-08-09
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-02-07
REINSTATEMENT 2014-03-05
ANNUAL REPORT 2012-09-16
ANNUAL REPORT 2011-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State