Search icon

R.D. SUPER DOLLAR STORE CORP. - Florida Company Profile

Company Details

Entity Name: R.D. SUPER DOLLAR STORE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D. SUPER DOLLAR STORE CORP. 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: 17 Nov 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000153379
FEI/EIN Number 203914725

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

Address: 941 W PALM DR NO 2, FLORIDA CITY, FL, 33034
Mail Address: 941 W PALM DR NO 2, FLORIDA CITY, FL, 33034
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVALLE RAFAEL Director 14286 SW 294TH STREET, HOMESTEAD, FL, 33033
OVALLE RAFAEL President 14286 SW 294TH STREET, HOMESTEAD, FL, 33033
OVALLE DAILY Director 14286 SW 294TH STREET, HOMESTEAD, FL, 33033
OVALLE DAILY Vice President 14286 SW 294TH STREET, HOMESTEAD, FL, 33033
OCHOA VICTOR H Agent 30511 SW 149TH AVE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-05-16
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State