Search icon

RDE GROUP INC - Florida Company Profile

Company Details

Entity Name: RDE GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDE GROUP 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: 13 May 2008 (17 years ago)
Date of dissolution: 15 May 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2014 (11 years ago)
Document Number: P08000047693
FEI/EIN Number 262898888

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

Address: 14570 Ocean Bluff, Fort Meyers, FL, 33908, US
Mail Address: 2660 Crooked Antler Drive, Melbourne, FL, 32934, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dugan Paul President 14570 Ocean Bluff, Fort Meyers, FL, 33908
Page Robert S Secretary 2660 Crooked Antler Drive, Melbourne, FL, 32934
Page Robert S Agent 2660 Crooked Antler Drive, Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-05-15 - -
CHANGE OF MAILING ADDRESS 2014-05-08 14570 Ocean Bluff, Fort Meyers, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-08 2660 Crooked Antler Drive, Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-29 14570 Ocean Bluff, Fort Meyers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2013-05-29 Page, Robert S -
AMENDMENT 2011-09-19 - -
AMENDMENT 2009-02-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-05-15
ANNUAL REPORT 2014-05-08
ANNUAL REPORT 2013-05-29
ANNUAL REPORT 2012-04-26
Amendment 2011-09-19
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-16
Amendment 2009-02-16
Domestic Profit 2008-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State