Search icon

RSDC ENTERPRISE CORP.

Company Details

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

Agent

Name Role Address
ZURBRIGG DANIEL Agent 1070 20TH AVE. N.E., NAPLES, FL, 34120

Director

Name Role Address
ZURBRIGG DANIEL Director 1070 20TH AVE. N.E., NAPLES, FL, 34120
ZURBRIGG SHENNA Director 1070 20TH AVE NE, NAPLES, FL, 31420

President

Name Role Address
ZURBRIGG DANIEL President 1070 20TH AVE. N.E., NAPLES, FL, 34120

Treasurer

Name Role Address
ZURBRIGG DANIEL Treasurer 1070 20TH AVE. N.E., NAPLES, FL, 34120

Secretary

Name Role Address
ZURBRIGG SHENNA Secretary 1070 20TH AVE NE, NAPLES, FL, 31420

Fictitious Names

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

Events

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

Documents

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