Search icon

RDL GROUP & ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: RDL GROUP & ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RDL GROUP & ASSOC., 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: 26 Apr 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P99000039308
FEI/EIN Number 593575122

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

Address: 28400 OLD 41 ROAD, #7, BONITA SPRINGS, FL, 34134
Mail Address: 1615 E. MOYMENSING AVE, PHILADELPHIA, PA, 19145
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DALY ROBERT President 28400 OLD 41 ROAD #7, NAPLES, FL, 34135
DALY ROBERT J Agent 28400 OLD 41 ROAD, NAPLES, FL, 34134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-09 28400 OLD 41 ROAD, #7, NAPLES, FL 34134 -
CANCEL ADM DISS/REV 2007-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-09 28400 OLD 41 ROAD, #7, BONITA SPRINGS, FL 34134 -
CHANGE OF MAILING ADDRESS 2007-03-09 28400 OLD 41 ROAD, #7, BONITA SPRINGS, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2001-11-19 DALY, ROBERT J -
AMENDMENT 1999-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03900000886 LAPSED 01-2452-CA CIRC CT 20TH JUD CIRC COLLIER 2001-08-24 2008-07-14 $48040.77 COLLIER COUNTY PUBLISHING COMP. D/B/A NAPLES DAILY NEWS, 1075 CENTRAL AVENUE, NAPLES, FL 34102

Documents

Name Date
REINSTATEMENT 2007-03-09
REINSTATEMENT 2005-11-01
ANNUAL REPORT 2004-07-20
ANNUAL REPORT 2003-03-26
Off/Dir Resignation 2002-08-26
Reg. Agent Change 2001-11-19
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-01-18
Amendment 1999-11-17
Domestic Profit 1999-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State