Entity Name: | RCC WESTERN STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 25 Jul 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Jan 2014 (11 years ago) |
Document Number: | F06000004924 |
FEI/EIN Number |
460402300
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15345 Barranca Pkwy, IRVINE, CA, 92618, US |
Mail Address: | 15345 Barranca Pkwy, IRVINE, CA, 92618, US |
Place of Formation: | SOUTH DAKOTA |
Name | Role | Address |
---|---|---|
CONROY JAMES G | President | 15345 Barranca Pkwy, IRVINE, CA, 92618 |
Watkins Jim | Secretary | 15345 Barranca Pkwy, IRVINE, CA, 92618 |
Starrett Peter | Chairman | 15345 Barranca Pkwy, IRVINE, CA, 92618 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | 15345 Barranca Pkwy, IRVINE, CA 92618 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | 15345 Barranca Pkwy, IRVINE, CA 92618 | - |
REINSTATEMENT | 2014-01-16 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-31 | CORPORATION SERVICE COMPANY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001647578 | TERMINATED | 1000000546234 | LEON | 2013-10-17 | 2023-11-07 | $ 13,385.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State