Search icon

RDS HOSPITALITY & BRAND ADVISORS INC. - Florida Company Profile

Company Details

Entity Name: RDS HOSPITALITY & BRAND ADVISORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDS HOSPITALITY & BRAND ADVISORS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: P19000062021
FEI/EIN Number 84-2700179

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

Address: 10764 Arrowtree Blvd, Clermont, FL, 34715, US
Mail Address: 10764 Arrowtree Blvd, Clermont, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHINDELE ROY D President 10764 Arrowtree Blvd, Clermont, FL, 34715
SCHINDELE ROY D Treasurer 10764 Arrowtree Blvd, Clermont, FL, 34715
SCHINDELE ROY D Secretary 10764 Arrowtree Blvd, Clermont, FL, 34715
SCHINDELE ROY D Director 10764 Arrowtree Blvd, Clermont, FL, 34715
Schmid Robin D Vice President 220 Rutland Blvd, West Palm Beach, FL, 33405
Carmenate Wanda Vice President 10764 Arrowtree Blvd, Clermont, FL, 34715
Schindele Ryan Director 10764 Arrowtree Blvd, Clermont, FL, 34715
Schindele Roy D Agent 10764 Arrowtree Blvd, Clermont, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000143604 IN HAUS PARTNERS ACTIVE 2024-11-25 2029-12-31 - 10764 ARROWTREE BOULEVARD, CLERMONT, FL, 34715
G19000089026 RDS ADVISERS EXPIRED 2019-08-21 2024-12-31 - 14528 BRADDOCK OAK DR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 10764 Arrowtree Blvd, Clermont, FL 34715 -
REINSTATEMENT 2024-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 10764 Arrowtree Blvd, Clermont, FL 34715 -
CHANGE OF MAILING ADDRESS 2024-03-14 10764 Arrowtree Blvd, Clermont, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-03-04 Schindele, Roy D. -
REINSTATEMENT 2021-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
REINSTATEMENT 2024-03-14
REINSTATEMENT 2021-03-04
Domestic Profit 2019-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8628087303 2020-05-01 0491 PPP 14528 BRADDOCK OAK DR, ORLANDO, FL, 32837-4943
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ORLANDO, ORANGE, FL, 32837-4943
Project Congressional District FL-09
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8571.73
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State