Search icon

RC HOME SHOWCASE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RC HOME SHOWCASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC HOME SHOWCASE, 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: 30 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2013 (12 years ago)
Document Number: P03000107527
FEI/EIN Number 200293239

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

Address: 12900 NW 38 AVE, Opa-Locka, FL, 33054, US
Mail Address: 12900 NW 38 AVE, Opa-Locka, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Paredes Eusebio President 12900 NW 38 AVE, Opa-Locka, FL, 33054
Paredes Gabriel Vice President 12900 NW 38 AVE, Opa-Locka, FL, 33054
Paredes Gabriel Agent 12900 NW 38 AVE, Opa-Locka, FL, 33054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 12900 NW 38 AVE, Opa-Locka, FL 33054 -
CHANGE OF MAILING ADDRESS 2023-03-21 12900 NW 38 AVE, Opa-Locka, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 12900 NW 38 AVE, Opa-Locka, FL 33054 -
REGISTERED AGENT NAME CHANGED 2021-01-19 Paredes, Gabriel -
AMENDMENT 2013-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000498558 ACTIVE 1000001005173 DADE 2024-07-31 2044-08-07 $ 16,364.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000629493 ACTIVE 1000000974118 DADE 2023-12-14 2043-12-20 $ 6,760.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000415893 ACTIVE 1000000962861 DADE 2023-08-30 2043-09-06 $ 17,144.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000372821 ACTIVE 1000000960700 DADE 2023-08-03 2043-08-09 $ 29,685.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000012484 ACTIVE 1000000939862 DADE 2022-12-23 2043-01-11 $ 48,596.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000483638 ACTIVE 2021-024429-CC-23 CIRCUIT COURT MIAMIDADE COUNTY 2022-09-19 2027-10-20 $29,571.85 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD ENGLISH SCHOOL ROAD, WAYNE, PA 19087
J22000386096 ACTIVE 2022-015434-CC-05 CTY CT 11THJUD CIR MIAMI-DADE 2022-08-05 2027-08-12 $25,630.64 PTI PLASTIC & RUBBER GASKET, INC., 501 HAVERTY COURT, SUITE J, ROCKLEDGE, FL 32955
J22000382103 TERMINATED 1000000930300 DADE 2022-08-03 2042-08-10 $ 41,894.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000367643 ACTIVE 1000000895595 DADE 2021-07-19 2041-07-21 $ 222,479.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
AMENDED ANNUAL REPORT 2018-12-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
550000.00
Total Face Value Of Loan:
550000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
814767.00
Total Face Value Of Loan:
814767.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-08
Type:
Unprog Rel
Address:
36 N.E. 1ST STREET, MIAMI, FL, 33132
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-11-30
Type:
Referral
Address:
16115 N.W. 52ND AVE, HIALEAH, FL, 33014
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-09-11
Type:
Complaint
Address:
16115 N.W. 52ND AVE, HIALEAH, FL, 33014
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
74
Initial Approval Amount:
$814,767
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$814,767
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$821,195.85
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $735,930
Utilities: $17,214
Mortgage Interest: $40,038
Healthcare: $20417
Debt Interest: $1,168
Jobs Reported:
105
Initial Approval Amount:
$550,000
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$550,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$554,445.21
Servicing Lender:
Pacific National Bank
Use of Proceeds:
Payroll: $550,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State