Entity Name: | RDR RECON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 Dec 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P16000099631 |
FEI/EIN Number | 81-4773325 |
Address: | 3686 Preserve Blvd, Panama City Beach, FL, 32408, US |
Mail Address: | 3686 Preserve Blvd, Panama City Beach, FL, 32408, US |
ZIP code: | 32408 |
County: | Bay |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
FLOYD, SAMMONS & SPANJERS, P.A. | Agent |
Name | Role | Address |
---|---|---|
D'Aoust Roch A | President | 3686 Preserve Blvd, Panama City Beach, FL, 32408 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000004625 | RDR TOWING OF WINTER HAVEN | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 4400, WINTER HAVEN, FL, 33880 |
G18000004635 | RDR TOWING OF AUBURNDALE | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 1339 1/2 42ND ST NW, WINTER HAVEN, FL, 33881 |
G18000004636 | RDR TOWING OF LAKELAND | EXPIRED | 2018-01-09 | 2023-12-31 | No data | 1829 E GARY RD, LAKELAND, FL, 33801 |
G17000121864 | ACAR RECON | EXPIRED | 2017-11-07 | 2022-12-31 | No data | 2407 GRANDIFLORA BLVD., PANAMA CITY BEACH, FL, 32408 |
G17000121178 | AUTO CITY TOWING OF AUBURNDALE | EXPIRED | 2017-11-03 | 2022-12-31 | No data | 2407 GRANDIFLORA BLVD, PANAMA CITY BEACH, FL, 32408 |
G17000121177 | ACAR TOWING | EXPIRED | 2017-11-03 | 2022-12-31 | No data | 2407 GRANDIFLORA BLVD, PANAMA CITY BEACH, FL, 32408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 3686 Preserve Blvd, Panama City Beach, FL 32408 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 3686 Preserve Blvd, Panama City Beach, FL 32408 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-04-05 |
Domestic Profit | 2016-12-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State