Search icon

RKD SPORTS, INC. - Florida Company Profile

Company Details

Entity Name: RKD SPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RKD SPORTS, 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 Mar 1992 (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: V18049
FEI/EIN Number 650318066

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

Address: C/O M D WARD, 2071 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060, US
Mail Address: C/O M D WARD, 2071 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHLER MICHAEL Agent 116TH SE SIXTH COURT, FT. LAUDERDALE, FL, 33301
WARD, M.D. Director 3790 NE 25TH AVE, LIGHTHOUSE POINT, FL
WARD, M.D. President 3790 NE 25TH AVE, LIGHTHOUSE POINT, FL
WARD, M.D. Treasurer 3790 NE 25TH AVE, LIGHTHOUSE POINT, FL
HALLIBURTON, RONALD D. Director 951 FERN DRIVE, DELRAY BEACH, FL
HALLIBURTON, RONALD D. Vice President 951 FERN DRIVE, DELRAY BEACH, FL
HALLIBURTON, RONALD D. President 951 FERN DRIVE, DELRAY BEACH, FL
HALLIBURTON, RONALD D. Secretary 951 FERN DRIVE, DELRAY BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-05-06 FISCHLER, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 1997-05-06 116TH SE SIXTH COURT, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 C/O M D WARD, 2071 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 1994-04-12 C/O M D WARD, 2071 NORTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-04-26
ANNUAL REPORT 1995-06-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State