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 |
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 |
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 | - | - |
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