Search icon

RCS LOGISTICS, INC. - Florida Company Profile

Company Details

Entity Name: RCS LOGISTICS, INC.
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: 08 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: F10000000127
FEI/EIN Number 223383755

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

Address: 230-79 INTERNATIONAL AIRPORT BLVD., SUITE 218, SPRINGFIELD GARDENS, NY, 11413, US
Mail Address: 230-79 INTERNATIONAL AIRPORT BLVD., SUITE 218, SPRINGFIELD GARDENS, NY, 11413, US
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HEANEY PATRICK J Director 230-79 INTERNATIONAL AIRPORT BLVD., SPRINGFIELD GARDENS, NY, 11413
HEANEY PATRICK J Chief Executive Officer 230-79 INTERNATIONAL AIRPORT BLVD., SPRINGFIELD GARDENS, NY, 11413
HEANEY BRIAN V Secretary 230-79 INTERNATIONAL AIRPORT BLVD., SPRINGFIELD GARDENS, NY, 11413
HEANEY BRIAN V Director 230-79 INTERNATIONAL AIRPORT BLVD., SPRINGFIELD GARDENS, NY, 11413
DELGAIS DONNA M CONT 230-79 INTERNATIONAL AIRPORT BLVD., SPRINGFIELD GARDENS, NY, 11413

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 230-79 INTERNATIONAL AIRPORT BLVD., SUITE 218, SPRINGFIELD GARDENS, NY 11413 -
CHANGE OF MAILING ADDRESS 2023-01-19 230-79 INTERNATIONAL AIRPORT BLVD., SUITE 218, SPRINGFIELD GARDENS, NY 11413 -
REGISTERED AGENT NAME CHANGED 2021-06-24 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-06-24 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-23
Reg. Agent Change 2021-06-24
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State