Search icon

THE RECTOR GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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