Entity Name: | RESIDENTIAL SERVICE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESIDENTIAL SERVICE SYSTEMS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Aug 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P03000086738 |
FEI/EIN Number |
331068029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2501 27TH ST SW, LEHIGH ACRES, FL, 33976 |
Mail Address: | 2501 27TH ST SW, LEHIGH ACRES, FL, 33976 |
ZIP code: | 33976 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEZYK JAMES E | Director | 2501 27TH ST SW, LEHIGH ACRES, FL, 33976 |
TEZYK JAMES E | Agent | 2501 27TH ST SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-10-22 | 2501 27TH ST SW, LEHIGH ACRES, FL 33976 | - |
CHANGE OF MAILING ADDRESS | 2008-10-22 | 2501 27TH ST SW, LEHIGH ACRES, FL 33976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-22 | 2501 27TH ST SW, LEHIGH ACRES, FL 33976 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08900018278 | LAPSED | 2008 SC 162 NC | CTY CRT SARASOTA CTY | 2008-08-24 | 2013-10-06 | $2285.46 | UNITED REFIGERATION INC., 2400 NW 23RD ST, MIAMI, FL 33142 |
J07900003612 | LAPSED | 06-CC-4159 | CTY CRT OF LEE CTY FL | 2007-02-27 | 2012-03-08 | $13736.99 | NOLAND COMPANY, 2700 WARWICK BLVD, NEWPORT NEWS, VA 23607 |
J05900020298 | LAPSED | 2005-S-005636XX-SCSC | 6TH JUD CIR CRT PINELLAS CO FL | 2005-10-06 | 2010-12-08 | $2687.61 | FLORIDA COOLING SUPPLY, INC., 1954 CARROLL STREET, CLEARWATER, FL 33991 |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-22 |
ANNUAL REPORT | 2007-07-23 |
ANNUAL REPORT | 2006-01-05 |
ANNUAL REPORT | 2005-02-07 |
ANNUAL REPORT | 2004-05-10 |
Domestic Profit | 2003-08-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State