Search icon

R.D. VENTURES, INC. - Florida Company Profile

Company Details

Entity Name: R.D. VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D. VENTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2010 (14 years ago)
Document Number: P10000097309
FEI/EIN Number 900637084

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

Address: 3590 NW 100th St, Ocala, FL, 34475, US
Mail Address: 8045 NW Gainesville Rd., Ocala, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER DAVID President 8045 NW Gainesville Rd., Ocala, FL, 34475
Walker David C Agent 8045 NW Gainesville Rd., OCala, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008310 ABOVE TRAINING EXPIRED 2015-01-23 2020-12-31 - 4818 NW 46TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 3590 NW 100th St, Ocala, FL 34475 -
CHANGE OF MAILING ADDRESS 2015-03-19 3590 NW 100th St, Ocala, FL 34475 -
REGISTERED AGENT NAME CHANGED 2015-03-19 Walker, David C -
REGISTERED AGENT ADDRESS CHANGED 2015-03-19 8045 NW Gainesville Rd., OCala, FL 34475 -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State