Search icon

RDKST, INC. - Florida Company Profile

Company Details

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

RDKST, 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 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P14000068244
FEI/EIN Number 47-1775458

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

Address: 4501 TAMIAMI TRAIL N. STE. 200, C/O R. DIBENEDETTO CLIFTON LARSON ALLEN, NAPLES, FL, 34103, US
Mail Address: 4099 TAMIAMI TRAIL N. STE. 300, C/O R. DIBENEDETTO CLIFTON LARSON ALLEN, NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIBENEDETTO ROBERT President 1471 PALMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO ROBERT Vice President 1471 PALMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO ROBERT Secretary 1471 PALMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO ROBERT Treasurer 1471 PALMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO ROBERT Director 1471 PALMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO KAREN Director 1471 PAMA BLANCA CT, NAPLES, FL, 34119
DIBENEDETTO ROBERT Agent 1471 PALMA BLANCA CT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4501 TAMIAMI TRAIL N. STE. 200, C/O R. DIBENEDETTO CLIFTON LARSON ALLEN, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-23
Domestic Profit 2014-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State