Search icon

RDR, INC., A VIRGINIA CORPORATION - Florida Company Profile

Company Details

Entity Name: RDR, INC., A VIRGINIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 May 1990 (35 years ago)
Last Event: CHANGING ALTERNATE NAME
Event Date Filed: 31 Oct 2019 (5 years ago)
Document Number: P29453
FEI/EIN Number 54-1384101

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

Address: 14900 Conference Center Drive, Suite 550, Chantilly, VA, 20151, US
Mail Address: 14900 Conference Center Drive, Suite 550, Chantilly, VA, 20151, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Poos Mary M Treasurer 14900 Conference Center Drive, Chantilly, VA, 20151
Brown Kyle President 14900 Conference Center Drive, Chantilly, VA, 20151
Dean Patrick Vice President 14900 Conference Center Drive, Chantilly, VA, 20151
Sasai Cal Chairman 14900 Conference Center Drive, Chantilly, VA, 20151
Sasai Jane Y Secretary 14900 Conference Center Drive, Chantilly, VA, 20151
Berens Matthew M Vice President 14900 Conference Center Drive, Chantilly, VA, 20151

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 14900 Conference Center Drive, Suite 550, Chantilly, VA 20151 -
CHANGE OF MAILING ADDRESS 2024-04-10 14900 Conference Center Drive, Suite 550, Chantilly, VA 20151 -
CHANGING ALTERNATE NAME 2019-10-31 RDR, INC., A VIRGINIA CORPORATION -
REGISTERED AGENT ADDRESS CHANGED 2019-10-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-10-31 C T CORPORATION SYSTEM -
REINSTATEMENT 2019-10-31 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-30
Change Alternate Name 2019-10-31
Reinstatement 2019-10-31
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State