Search icon

R & D CONCEPTS, INC.

Company Details

Entity Name: R & D CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Sep 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Dec 1999 (25 years ago)
Document Number: V66394
FEI/EIN Number 59-3143648
Address: 3449 TECHNOLOGY DRIVE, #301, NORTH VENICE, FL 34275
Mail Address: 3449 TECHNOLOGY DRIVE, #301, NORTH VENICE, FL 34275
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KLIMCZAK, JAMES J Agent 19811 Cobblestone Circle, Venice, FL 34292

Director

Name Role Address
KLIMCZAK, JAMES J Director 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275
KLIMCZAK, BARBARA E Director 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275

President

Name Role Address
KLIMCZAK, JAMES J President 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275

Secretary

Name Role Address
KLIMCZAK, JAMES J Secretary 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275

Treasurer

Name Role Address
KLIMCZAK, JAMES J Treasurer 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275

Vice President

Name Role Address
KLIMCZAK, BARBARA E Vice President 3449 TECHNOLOGY DRIVE, #301 NORTH VENICE, FL 34275

Vice President of Operations

Name Role Address
Robinson, Brian T Vice President of Operations 3449 Technology Drive, #301 North Venice, FL 34275

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-29 19811 Cobblestone Circle, Venice, FL 34292 No data
CHANGE OF MAILING ADDRESS 2011-04-18 3449 TECHNOLOGY DRIVE, #301, NORTH VENICE, FL 34275 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-24 3449 TECHNOLOGY DRIVE, #301, NORTH VENICE, FL 34275 No data
REGISTERED AGENT NAME CHANGED 2004-04-21 KLIMCZAK, JAMES J No data
NAME CHANGE AMENDMENT 1999-12-14 R & D CONCEPTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State