Search icon

R.R.S.D INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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