Search icon

RDG DESIGN AND BUILDERS, INC.

Company Details

Entity Name: RDG DESIGN AND BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Nov 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Aug 2012 (12 years ago)
Document Number: P07000121234
FEI/EIN Number 261364393
Address: 2007 W BUSCH BLVD, TAMPA, FL, 33612, US
Mail Address: 2007 W BUSCH BLVD, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BLANCO RAFAEL A Agent 2007 W BUSCH BLVD, TAMPA, FL, 33612

President

Name Role Address
BLANCO RAFAEL A President 2007 W BUSCH BLVD, TAMPA, FL, 33612

Vice President

Name Role Address
BLANCO DANIEL A Vice President 8835 BERMUDA LANE, PORT RICHEY, FL, 34668

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000094370 RR DESIGN AND BUILDERS EXPIRED 2012-09-26 2017-12-31 No data 16019 SHAREWOOD DRIVE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 2007 W BUSCH BLVD, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2020-03-18 2007 W BUSCH BLVD, TAMPA, FL 33612 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2007 W BUSCH BLVD, TAMPA, FL 33612 No data
NAME CHANGE AMENDMENT 2012-08-31 RDG DESIGN AND BUILDERS, INC. No data
AMENDMENT 2011-05-05 No data No data
AMENDMENT AND NAME CHANGE 2008-11-05 RR DESING AND BUILDERS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State