Search icon

RDZ INSURANCE, INC

Company Details

Entity Name: RDZ INSURANCE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2017 (8 years ago)
Document Number: P14000077898
FEI/EIN Number 47-1886436
Address: 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578
Mail Address: 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ MARTA Agent 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578

Vice President

Name Role Address
RODRIGUEZ JOSE A Vice President 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578

President

Name Role Address
RODRIGUEZ MARTA President 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068711 RODRIGUEZ INSURANCE & EMPSOURCES EXPIRED 2018-06-16 2023-12-31 No data 10621 TUCKER JONES RD, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
AMENDMENT 2017-05-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-02 RODRIGUEZ, MARTA No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-02 10621 TUCKER JONES RD, RIVERVIEW, FL 33578 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000210817 TERMINATED 1000000739591 HILLSBOROU 2017-04-04 2027-04-12 $ 852.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-12
Amendment 2017-05-02
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State