Search icon

RS FINANCIAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RS FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RS FINANCIAL GROUP, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000000035
FEI/EIN Number 593627940

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

Address: 107 Cherokee Dr., Auburndale, FL, 33823, US
Mail Address: 107 Cherokee Dr., Auburndale, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE QUINN O President 408 B HOWARD AVE, LAKELAND, FL, 33815
WHITE QUINN O Agent 107 Cherokee Dr., Auburndale, FL, 33823

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-27 107 Cherokee Dr., Auburndale, FL 33823 -
CHANGE OF MAILING ADDRESS 2017-01-27 107 Cherokee Dr., Auburndale, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-27 107 Cherokee Dr., Auburndale, FL 33823 -
AMENDMENT 2015-04-27 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 WHITE, QUINN O -

Documents

Name Date
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-29
Amendment 2015-04-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-19

Date of last update: 02 May 2025

Sources: Florida Department of State