Entity Name: | RSDC ENTERPRISE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 2013 (12 years ago) |
Document Number: | P13000058967 |
FEI/EIN Number | 46-3224446 |
Address: | 3893 Mannix Dr, NAPLES, FL, 34114, US |
Mail Address: | 3893 Mannix Dr, NAPLES, FL, 34114, US |
ZIP code: | 34114 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZURBRIGG DANIEL | Agent | 1070 20TH AVE. N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
ZURBRIGG DANIEL | Director | 1070 20TH AVE. N.E., NAPLES, FL, 34120 |
ZURBRIGG SHENNA | Director | 1070 20TH AVE NE, NAPLES, FL, 31420 |
Name | Role | Address |
---|---|---|
ZURBRIGG DANIEL | President | 1070 20TH AVE. N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
ZURBRIGG DANIEL | Treasurer | 1070 20TH AVE. N.E., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
ZURBRIGG SHENNA | Secretary | 1070 20TH AVE NE, NAPLES, FL, 31420 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000024204 | REMODELING CONTRACTORS | ACTIVE | 2023-02-21 | 2028-12-31 | No data | 3893 MANNIX DR, SUITE 523, NAPLES, FL, 34114 |
G22000045903 | REMODELING DOCTORS | ACTIVE | 2022-04-11 | 2027-12-31 | No data | 3893 MANNIX DR, SUITE 523, SUITE 523, NAPLES, FL, 34114 |
G20000024784 | HOUSE DOCTORS | ACTIVE | 2020-02-25 | 2025-12-31 | No data | 1070 20TH AVE NE, NAPLES, FL, 34120 |
G13000086423 | HOUSE DOCTORS | EXPIRED | 2013-08-30 | 2018-12-31 | No data | 1070 20TH AVE NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 3893 Mannix Dr, Suite 523, NAPLES, FL 34114 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 3893 Mannix Dr, Suite 523, NAPLES, FL 34114 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State