Search icon

REPUBLIC COMMUNICATION SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC COMMUNICATION SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC COMMUNICATION SOLUTIONS, 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: 15 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2002 (22 years ago)
Document Number: P01000026815
FEI/EIN Number 651093034

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

Address: 9847 Bryce Boulevard, PENDLETON, IN, 46064, US
Mail Address: 9847 Bryce Boulevard, PENDLETON, IN, 46064, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martens Michael R R Director 9847 Bryce Boulevard, Pendleton, IN, 46064
MARTENS MICHAEL R Agent 5912, Pendleton, FL, 46064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068912 THE RCSI GROUP ACTIVE 2020-06-18 2025-12-31 - 5912 COVEVIEW DR. W, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 5912, Pendleton, FL 46064 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-31 9847 Bryce Boulevard, PENDLETON, IN 46064 -
CHANGE OF MAILING ADDRESS 2023-07-31 9847 Bryce Boulevard, PENDLETON, IN 46064 -
REGISTERED AGENT NAME CHANGED 2006-04-28 MARTENS, MICHAEL R -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000352312 ACTIVE 1000000928906 POLK 2022-07-18 2032-07-20 $ 431.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J20000097804 ACTIVE 1000000859599 POLK 2020-02-07 2030-02-12 $ 728.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12000726557 TERMINATED 1000000280757 POLK 2012-10-19 2022-10-25 $ 650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State