Entity Name: | THE RECTOR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE RECTOR 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: |
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: | 02 Feb 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2015 (10 years ago) |
Document Number: | P01000012792 |
FEI/EIN Number |
651075518
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECTOR BRUCE JBruce R | Director | 1350 River Reach Drive, Fort Lauderdale, FL, 33315 |
BRUCE RECTOR | Agent | 401 East Las Olas Boulevard, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-01-14 | 401 East Las Olas Boulevard, Suite 1400, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-14 | 401 East Las Olas Boulevard, Suite 1400, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-01-14 | 401 East Las Olas Boulevard, Suite 1400, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2015-10-15 | BRUCE, RECTOR | - |
REINSTATEMENT | 2015-10-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2006-08-11 | THE RECTOR GROUP, INC. | - |
NAME CHANGE AMENDMENT | 2001-12-26 | MERIDIAN MANAGEMENT CONSULTING, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000274577 | TERMINATED | 1000000657660 | BROWARD | 2015-02-12 | 2025-02-18 | $ 741.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State