Search icon

REGIONAL DIRECTORS AND CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: REGIONAL DIRECTORS AND CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REGIONAL DIRECTORS AND CONSULTANTS, 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: 02 Dec 1991 (33 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: S98021
FEI/EIN Number 650305307

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

Address: 2123 RIVER REACH DRIVE, APT #481, NAPLES, FL, 34104
Mail Address: 2123 RIVER REACH DRIVE, APT #481, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, MOREN Director 6921 BAYSHORE RD, NAPLES, FL, 33917
KELLY JR, CHARLES M. Agent 4501 TAMIAMI TRAIL N, NAPLES, FL, 33940
NIELSEN, SAUL C JR Director 2123 RIVER REACH DRIVE APT #481, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1996-07-17 2123 RIVER REACH DRIVE, APT #481, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1996-07-17 2123 RIVER REACH DRIVE, APT #481, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 1997-05-05
ANNUAL REPORT 1996-07-17
ANNUAL REPORT 1995-07-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State