Search icon

RDE CONNECTORS & CABLES, INC.

Company Details

Entity Name: RDE CONNECTORS & CABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jan 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2000 (24 years ago)
Document Number: V06286
FEI/EIN Number 65-0309559
Address: 5277 NW 108 AVENUE, SUNRISE, FL 33351
Mail Address: 5277 NW 108 AVENUE, SUNRISE, FL 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Klautky, MICHAEL J Agent 2631 S.W. 19th Str., Ft. Lauderdale, FL 33312

Vice President

Name Role Address
DERKSEN, ANGELIKA Vice President 1010 NW 117 AVE, CORAL SPRINGS, FL 33071

Secretary

Name Role Address
DERKSEN, ANGELIKA Secretary 1010 NW 117 AVE, CORAL SPRINGS, FL 33071

Treasurer

Name Role Address
DERKSEN, ANGELIKA Treasurer 1010 NW 117 AVE, CORAL SPRINGS, FL 33071

President

Name Role Address
Klautky, MICHAEL J President 2631 S.W. 19th Str., Ft. Lauderdale, FL 33312

Director

Name Role Address
Jerrehian, Greg Director 586 Fulling Mill Rd., HARRISBURG, PA 17052

D.

Name Role Address
Helmig, Christian D. Heisenbergstrasse 1, Herrenberg 71083 DE

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-16 Klautky, MICHAEL J No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 2631 S.W. 19th Str., Ft. Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 5277 NW 108 AVENUE, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2004-01-07 5277 NW 108 AVENUE, SUNRISE, FL 33351 No data
NAME CHANGE AMENDMENT 2000-12-13 RDE CONNECTORS & CABLES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State