Search icon

RSC INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: RSC INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSC INVESTMENTS, 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: 18 Nov 1987 (37 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: K02567
FEI/EIN Number 650051948

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

Address: 5975 SUNSET DR, SOUTH MIAMI, FL, 33143, US
Mail Address: 10560 NW 27 ST, STE 101A, DORAL, FL, 33172, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ-DEL CAMPO RAUL A Director PO BOX 835603, MIAMI, FL, 33283
SUAREZ-DELCAMPO RAUL A Agent 10560 NW 27 ST, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 5975 SUNSET DR, STE 703, SOUTH MIAMI, FL 33143 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-30 - -
CHANGE OF MAILING ADDRESS 2009-11-30 5975 SUNSET DR, STE 703, SOUTH MIAMI, FL 33143 -
REGISTERED AGENT NAME CHANGED 2009-11-30 SUAREZ-DELCAMPO R, AUL A -
REGISTERED AGENT ADDRESS CHANGED 2009-11-30 10560 NW 27 ST, STE 101A, DORAL, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001046227 ACTIVE 1000000367715 MIAMI-DADE 2013-05-28 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000239553 ACTIVE 1000000211466 DADE 2011-04-13 2031-04-20 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000967759 ACTIVE 1000000189210 DADE 2010-09-27 2030-10-06 $ 495.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J16000544829 ACTIVE 1000000189211 DADE 2010-09-27 2036-09-09 $ 213.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001071918 ACTIVE 1000000116897 26806 2987 2009-03-27 2029-04-01 $ 2,522.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2009-11-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-25
ANNUAL REPORT 2005-01-11
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-02-20
ANNUAL REPORT 2000-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State