Search icon

RELIANT CAPITAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RELIANT CAPITAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RELIANT CAPITAL MANAGEMENT, 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: 18 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Sep 2010 (15 years ago)
Document Number: P02000044727
FEI/EIN Number 010669312

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

Address: 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
Mail Address: 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURLEY ROBERT W President 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
TURLEY ROBERT W Director 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653
TURLEY ROBERT W Agent 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
AMENDMENT 2010-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 -
CHANGE OF MAILING ADDRESS 2004-04-30 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 7616 MASSACHUSETTS AVE, NEW PORT RICHEY, FL 34653 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State