Search icon

RSC CORPORATION - Florida Company Profile

Company Details

Entity Name: RSC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSC CORPORATION 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: 11 Aug 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 698393
FEI/EIN Number 592128393

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

Mail Address: 1302 Orange Avenue, Winter Park, FL, 32789, US
Address: 1302 Orange Avenue, Winter Park, FL, 32789-4912, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Thomas A Director 1302 Orange Avenue, Winter Park, FL, 327894912
Thomas Thomas A President 1302 Orange Avenue, Winter Park, FL, 327894912
CHAPMAN VICTOR L Agent 18 WALL STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000019560 RUSSELL'S TOWING EXPIRED 2014-02-24 2019-12-31 - 2720 13TH STREET, ST. CLOUD, FL, 34769
G12000118701 HUGHES TOWING & RECOVERY EXPIRED 2012-12-10 2017-12-31 - 5601 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
G12000085973 ACE WRECKER SERVICE EXPIRED 2012-08-31 2017-12-31 - 1949 DANAR DRIVE NE, PALM BAY, FL, 32905
G11000043459 FRANK'S TOWING EXPIRED 2011-05-05 2016-12-31 - 5601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839
G08094900175 ACE WRECKER SERVICE EXPIRED 2008-04-03 2013-12-31 - 5601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839-6653
G08094900041 ACE AUTO PARTS EXPIRED 2008-04-01 2013-12-31 - 5601 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32839-3353

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-23 1302 Orange Avenue, Winter Park, FL 32789-4912 -
CHANGE OF MAILING ADDRESS 2017-06-29 1302 Orange Avenue, Winter Park, FL 32789-4912 -
REGISTERED AGENT NAME CHANGED 2010-07-06 CHAPMAN, VICTOR L -
REGISTERED AGENT ADDRESS CHANGED 2010-07-06 18 WALL STREET, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-23
Reg. Agent Change 2010-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State