Entity Name: | RCS MANAGEMENT CORPORATION OF INDIANA |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Sep 2002 (23 years ago) |
Date of dissolution: | 27 Apr 2017 (8 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 27 Apr 2017 (8 years ago) |
Document Number: | F02000005112 |
FEI/EIN Number |
352012712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225, US |
Mail Address: | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225, US |
Place of Formation: | INDIANA |
Name | Role | Address |
---|---|---|
Marshall Steven F | Chief Executive Officer | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225 |
Nestor John J | Secretary | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225 |
Beck David W | Chief Financial Officer | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225 |
HAYNES DANIEL J | Treasurer | 5343 N. 118TH COURT, MILWAUKEE, WI, 53225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2017-04-27 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2017-04-27 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 5343 N. 118TH COURT, MILWAUKEE, WI 53225 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 5343 N. 118TH COURT, MILWAUKEE, WI 53225 | - |
REINSTATEMENT | 2012-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-02-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001467357 | TERMINATED | 1000000530826 | LEON | 2013-09-20 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
Withdrawal | 2017-04-27 |
ANNUAL REPORT | 2015-04-30 |
Reg. Agent Change | 2014-12-17 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-09 |
Reinstatement | 2012-10-12 |
ANNUAL REPORT | 2007-01-12 |
REINSTATEMENT | 2006-02-07 |
ANNUAL REPORT | 2003-07-14 |
Foreign Profit | 2002-09-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State