Search icon

RDI GENERAL CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: RDI GENERAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDI GENERAL CONTRACTORS 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: 03 Nov 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P08000098182
FEI/EIN Number 263681117

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

Address: 607 BAHIA BEACH BLVD, RUSKIN, FL, 33570, US
Mail Address: PO Box 2137, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUSSELL PAUL LSR President 607 Bahia Beach Blvd, Ruskin, FL, 33570
RUSSELL PAUL LSR Agent 607 Bahia Beach Blvd, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-17 607 BAHIA BEACH BLVD, RUSKIN, FL 33570 -
CHANGE OF MAILING ADDRESS 2021-04-17 607 BAHIA BEACH BLVD, RUSKIN, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 607 Bahia Beach Blvd, Ruskin, FL 33570 -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State