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 |
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 |
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 | - |
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