Entity Name: | RDC GOLF OF FLORIDA I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RDC GOLF OF FLORIDA I, 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: | 29 May 1996 (29 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P96000045632 |
FEI/EIN Number |
593381211
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 375 FORSGATE DRIVE, MONROE TOWNSHIP, NJ, 08831 |
Address: | 1200 BRIDGEWATER DRIVE, HEATHROW, FL, 32746 |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHIAVONE CHRISTOPHER | President | 375 FORSGATE DRIVE, MONROE TOWNSHIP, NJ, 08831 |
SCHIAVONE CHRISTOPHER | Treasurer | 375 FORSGATE DRIVE, MONROE TOWNSHIP, NJ, 08831 |
SCHIAVONE CHRISTOPHER | Director | 375 FORSGATE DRIVE, MONROE TOWNSHIP, NJ, 08831 |
GALVIN MATTHEW D | Vice President | 375 FORSGATE DRIVE, MONROE TOWNSHIP, NJ, 08831 |
GRAY N. DWAYNE J | Agent | GREENSPOON MARDER, ET AL., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF MAILING ADDRESS | 2004-09-03 | 1200 BRIDGEWATER DRIVE, HEATHROW, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-09-03 | GREENSPOON MARDER, ET AL., 201 EAST PINE STREET, SUITE 500, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2000-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-06-22 | GRAY, N. DWAYNE JR. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2006-07-06 |
REINSTATEMENT | 2005-10-13 |
ANNUAL REPORT | 2004-09-03 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-05-14 |
REINSTATEMENT | 2000-06-22 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-05-14 |
DOCUMENTS PRIOR TO 1997 | 1996-05-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State