Entity Name: | R.R.S.D INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.R.S.D 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: | 15 Feb 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | P10000013707 |
FEI/EIN Number |
272096040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4411 LONG LAKE DR, FORT MYERS, FL, 33905 |
Mail Address: | 4411 LONG LAKE DR, FORT MYERS, FL, 33905 |
ZIP code: | 33905 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KING JOHN T | President | 4411 LONG LAKE DR, FORT MYERS, FL, 33905 |
BOND MICHAEL | Agent | 1845 MONTE VISTA ST.., FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-17 | 4411 LONG LAKE DR, FORT MYERS, FL 33905 | - |
CHANGE OF MAILING ADDRESS | 2012-04-17 | 4411 LONG LAKE DR, FORT MYERS, FL 33905 | - |
REGISTERED AGENT NAME CHANGED | 2010-07-12 | BOND, MICHAEL | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-12 | 1845 MONTE VISTA ST.., FORT MYERS, FL 33901 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000686822 | LAPSED | 2019-CA-000499 | LEE COUNTY | 2019-10-08 | 2024-10-21 | $10,000.00 | COSSETTE BURGOS, 3021 SW 11TH COURT, CAPE CORAL, FL 33914 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-02-17 |
Reg. Agent Change | 2010-07-12 |
Off/Dir Resignation | 2010-05-14 |
Reg. Agent Resignation | 2010-05-14 |
Domestic Profit | 2010-02-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State