Search icon

RSC SERVICES, INC.

Company Details

Entity Name: RSC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2000 (25 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000007787
FEI/EIN Number 650981419
Address: 735 N.Kensington Ave, Lecanto, FL, 34461, US
Mail Address: 735 N kensington Ave, lecanto, FL, 34461, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
CIANCIA RALPH J Agent 735 N Kensington Ave, Lecanto, FL, 34461

President

Name Role Address
CIANCIA RALPH J President 735 N Kensington Ave, Lecanto, FL, 34461

Secretary

Name Role Address
CIANCIA RALPH J Secretary 735 N Kensington Ave, Lecanto, FL, 34461

Vice President

Name Role Address
CIANCIA SHARON R Vice President 735 N. kensington Ave, Lecanto, FL, 34461

Treasurer

Name Role Address
CIANCIA TERRY L Treasurer 735 N. Kensington Ave, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-24 735 N.Kensington Ave, Lecanto, FL 34461 No data
CHANGE OF MAILING ADDRESS 2013-03-24 735 N.Kensington Ave, Lecanto, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-24 735 N Kensington Ave, Lecanto, FL 34461 No data
CANCEL ADM DISS/REV 2007-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-07-01
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-01-05
ANNUAL REPORT 2004-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State