Entity Name: | RMDC QUADRANGLE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Mar 1989 (36 years ago) |
Date of dissolution: | 13 Jan 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2006 (19 years ago) |
Document Number: | P23226 |
FEI/EIN Number |
541489090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808 |
Mail Address: | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE, 19808 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GRACE CHRISTOPHER M | President | 211 TAYLOR ST., PORT TOWNSEND, WA, 98368 |
KLUTHE DONALD A | Chief Financial Officer | 201 ISABELLA STREET, PITTSBURGH, PA, 152125858 |
DABNEY DONNA C | Vice President | 6603 WEST BROAD STREET, RICHMOND, VA, 23230 |
DABNEY DONNA C | Director | 6603 WEST BROAD STREET, RICHMOND, VA, 23230 |
CAPONI JULIE A | Vice President | 201 ISABELLA STREET, PITTSBURGH, PA, 152125858 |
CAPONI JULIE A | Controller | 201 ISABELLA STREET, PITTSBURGH, PA, 152125858 |
DICKEL RONALD D | Vice President | 201 ISABELLA STREET, PITTSBURGH, PA, 152125858 |
NOCITO JUDITH M | Secretary | 390 PARK AVENUE, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-01-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-13 | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808 | - |
CHANGE OF MAILING ADDRESS | 2006-01-13 | 2711 CENTERVILLE ROAD, SUITE 400, WILMINGTON, DE 19808 | - |
REINSTATEMENT | 2003-12-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
Withdrawal | 2006-01-13 |
ANNUAL REPORT | 2005-04-25 |
ANNUAL REPORT | 2004-04-27 |
REINSTATEMENT | 2003-12-01 |
ANNUAL REPORT | 2002-03-20 |
ANNUAL REPORT | 2001-03-01 |
ANNUAL REPORT | 2000-08-02 |
ANNUAL REPORT | 1999-03-24 |
ANNUAL REPORT | 1998-02-12 |
ANNUAL REPORT | 1997-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State