Search icon

RSI SOFTWARE CORP. - Florida Company Profile

Company Details

Entity Name: RSI SOFTWARE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSI SOFTWARE 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: 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 17 May 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2010 (15 years ago)
Document Number: P00000034301
FEI/EIN Number 270967640

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

Address: 101 S.E. NASH CT, PORT SAINT LUCIE, FL, 34983
Mail Address: 101 S.E. NASH CT, PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUICK KIM President 101 S.E. NASH CT, PORT SAINT LUCIE, FL, 34983
QUICK KIM Agent 101 S.E. NASH CT, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-18 101 S.E. NASH CT, PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2009-03-18 101 S.E. NASH CT, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-18 101 S.E. NASH CT, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2006-05-01 QUICK, KIM -

Documents

Name Date
Voluntary Dissolution 2010-05-17
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State