Search icon

R.S. CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: R.S. CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.S. CENTERS, INC. 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: 27 Mar 1984 (41 years ago)
Date of dissolution: 30 Sep 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 1999 (26 years ago)
Document Number: G93388
FEI/EIN Number 311136534

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

Address: % BURTON H. MARKS, 115 CENTRAL PARK WEST SUITE 6K, NEW YORK, NY, 10023
Mail Address: % BURTON H. MARKS, 115 CENTRAL PARK WEST SUITE 6K, NEW YORK, NY, 10023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUPERSCHMID, LOIS Secretary 90 TURTLEHEAD RD., WILTON, CT
KUPERSCHMID, LOIS Treasurer 90 TURTLEHEAD RD., WILTON, CT
KUPERSCHMID, LOIS Director 90 TURTLEHEAD RD., WILTON, CT
MARKS, BURTON H. President 115 CENTRAL PARK W., NEW YORK, NY
KUPERSCHMID, LEO Vice President 90 TURTLEHEAD RD., WILTON, CT
MARKS, BURTON H. Director 115 CENTRAL PARK W., NEW YORK, NY
COOPER URSULA Assistant Secretary 330 WEST 56TH STREET, NEW YORK, NY
JACOB ARTHUR W Agent 431 PALM CT, NAPLES, FL, 33963

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-09-30 - -
REGISTERED AGENT NAME CHANGED 1994-02-11 JACOB, ARTHUR W -
REGISTERED AGENT ADDRESS CHANGED 1994-02-11 431 PALM CT, NAPLES, FL 33963 -
REINSTATEMENT 1989-11-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-02-23 % BURTON H. MARKS, 115 CENTRAL PARK WEST SUITE 6K, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 1988-02-23 % BURTON H. MARKS, 115 CENTRAL PARK WEST SUITE 6K, NEW YORK, NY 10023 -

Documents

Name Date
Voluntary Dissolution 1999-09-30
ANNUAL REPORT 1999-01-29
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State