Search icon

RDSL, INC. - Florida Company Profile

Company Details

Entity Name: RDSL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDSL, 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: 02 Feb 2012 (13 years ago)
Date of dissolution: 09 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Nov 2022 (2 years ago)
Document Number: P12000011790
FEI/EIN Number 35-2436812

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

Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801, US
Mail Address: 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPES RICARDO SSr. Director R. CARAVELAS 431, SAO PAULO, SP, 0401260
BOZZUTO JACQUELINE Agent 215 NORTH EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-04-19 BOZZUTO, JACQUELINE -
REINSTATEMENT 2018-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2018-04-19 215 NORTH EOLA DRIVE, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-19
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-10-18
Domestic Profit 2012-02-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State