Search icon

RSGC, CORP. - Florida Company Profile

Company Details

Entity Name: RSGC, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSGC, CORP. 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: 07 Mar 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: P00000025937
FEI/EIN Number 651023123

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

Address: 8350 58TH AVENUE, VERO BEACH, FL, 32967, US
Mail Address: 8350 58TH AVENUE, VERO BEACH, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBORD STEPHEN F Secretary 654 OCEAN BLVD, VERO BEACH, FL, 32963
COLEY STEVE President 246 ISLAND CREEK DR, VERO BEACH, FL, 32963
WHITE MICHAEL D Treasurer 800 MANATEE INLET, VERO BEACH, FL, 32963
DUBORD STEPHEN F Vice President 654 OCEAN BLVD, VERO BEACH, FL, 32963
BARKETT BRUCE E Agent 756 BEACHLAND BLVD, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00263900209 REDSTICK GOLF CLUB, INC. ACTIVE 2000-09-20 2025-12-31 - 8350 58TH AVENUE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-25 - -
AMENDMENT 2022-08-03 - -
AMENDMENT 2020-06-29 - -
AMENDMENT 2019-09-16 - -
AMENDMENT 2018-08-14 - -
CHANGE OF PRINCIPAL ADDRESS 2009-06-30 8350 58TH AVENUE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2009-06-30 8350 58TH AVENUE, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 2008-08-05 BARKETT, BRUCE ESQ -
REGISTERED AGENT ADDRESS CHANGED 2001-06-14 756 BEACHLAND BLVD, VERO BEACH, FL 32963 -

Documents

Name Date
Amendment 2024-07-25
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-24
Amendment 2022-08-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-26
Amendment 2020-06-29
ANNUAL REPORT 2020-03-12
Amendment 2019-09-16
ANNUAL REPORT 2019-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State