Entity Name: | RCG GLOBAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 20 Jan 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Sep 2011 (14 years ago) |
Document Number: | P00670 |
FEI/EIN Number |
222032892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 SOUTH ORANGE AVE., SUITE 1250, ORLANDO, FL, 32801, US |
Mail Address: | 99 Wood Ave, Iselin, NJ, 08830, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
LYNCH GERARD | Treasurer | 170 Wood Ave, Iselin, NJ, 08830 |
Langdon Michael | Director | One South Wacker Dr, Chicago, IL, 60606 |
Rondinelli Joseph | Director | One South Wacker Dr, Chicago, IL, 60606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-25 | 255 SOUTH ORANGE AVE., SUITE 1250, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2011-09-27 | RCG GLOBAL SERVICES, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-19 | 255 SOUTH ORANGE AVE., SUITE 1250, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2002-01-24 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-04 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-03-04 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1992-02-21 | RCG INFORMATION TECHNOLOGY, INC. | - |
NAME CHANGE AMENDMENT | 1988-05-11 | RCG/VECTRON SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State