Search icon

RCLEC, INC. - Florida Company Profile

Company Details

Entity Name: RCLEC, 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: 15 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2013 (12 years ago)
Document Number: F12000001160
FEI/EIN Number 45-4427541

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

Address: 20 Davis Dr, Belmont, CA, 94002, US
Mail Address: 20 Davis Dr, Belmont, CA, 94002, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Petty Rachel Director 20 Davis Dr, Belmont, CA, 94002
Marlow John President 20 Davis Dr, Belmont, CA, 94002
Petty Rachel Secretary 20 Davis Dr, Belmont, CA, 94002
Marlow John Director 20 Davis Dr, Belmont, CA, 94002
Arora Tarun Director 20 Davis Dr, Belmont, CA, 94002
Arora Tarun Treasurer 20 Davis Dr, Belmont, CA, 94002
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 20 Davis Dr, Belmont, CA 94002 -
CHANGE OF MAILING ADDRESS 2024-04-09 20 Davis Dr, Belmont, CA 94002 -
REGISTERED AGENT NAME CHANGED 2022-01-12 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2013-10-16 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000631687 ACTIVE 1000001013945 COLUMBIA 2024-09-19 2044-09-25 $ 26,898.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158
J17000495392 TERMINATED 1000000754925 COLUMBIA 2017-08-21 2037-08-23 $ 23,696.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000309809 TERMINATED 1000000744391 COLUMBIA 2017-05-25 2037-06-01 $ 50,293.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State