Entity Name: | RCC I, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCC I, 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: |
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: | 02 Jul 1984 (41 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2007 (17 years ago) |
Document Number: | M02346 |
FEI/EIN Number |
592900645
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 CORPORATE DR, FT LAUDERDALE, FL, 33334, US |
Mail Address: | 13535 Feather Sound Dr., Clearwater, FL, 33762, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Upton Joanna | Director | c/o GT, Miami, FL, 33131 |
FERNANDEZ SERGIO | President | c/o GT 333 S.E. 2nd Avenue, Miami, FL, 33131 |
Berkowitz Paul | Director | c/o GT 333 S.E. 2nd Avenue, Miami, FL, 33131 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-09-04 | 600 CORPORATE DR, SUITE 318, FT LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2024-09-04 | 600 CORPORATE DR, SUITE 318, FT LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-27 | 115 NORTH CALHOUN ST STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2019-08-27 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2007-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
NAME CHANGE AMENDMENT | 1992-07-08 | RCC I, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
AMENDED ANNUAL REPORT | 2019-11-11 |
Reg. Agent Change | 2019-08-27 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State