Search icon

RDB ASSOCIATES INC - Florida Company Profile

Company Details

Entity Name: RDB ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDB ASSOCIATES 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: 03 Feb 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P17000011708
FEI/EIN Number 81-5415270

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

Address: 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905, US
Mail Address: 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT ROB Director 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905
BENNETT ROB President 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905
BENNETT ROB Secretary 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905
BENNETT DEANNA Treasurer 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905
BENNETT ROB Agent 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042203 PMI PARADISE PROPERTIES EXPIRED 2017-04-18 2022-12-31 - 13302 CARIBBEAN BLVD, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-29 - -
REGISTERED AGENT NAME CHANGED 2018-10-29 BENNETT, ROB -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-16
REINSTATEMENT 2018-10-29
Domestic Profit 2017-02-03

Date of last update: 03 Mar 2025

Sources: Florida Department of State