Entity Name: | RSM PROCESSING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RSM PROCESSING CORP. 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: | 11 Feb 2004 (21 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P04000028656 |
FEI/EIN Number |
200710104
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 223 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32824 |
Mail Address: | 223 CENTRAL FLORIDA PARKWAY, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACCHIO STEVE | Owner | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
MACCHIO RALPH | Owner | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL, 32801 |
B&C CORPORATE SERVICES OF CENTRAL FL INC. | Agent | 390 N. ORANGE AVENUE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
NAME CHANGE AMENDMENT | 2019-12-12 | RSM PROCESSING CORP. | - |
REINSTATEMENT | 2018-10-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-08 | B&C CORPORATE SERVICES OF CENTRAL FL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-29 | 390 N. ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
REINSTATEMENT | 2007-06-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-29 | 223 CENTRAL FLORIDA PARKWAY, ORLANDO, FL 32824 | - |
CHANGE OF MAILING ADDRESS | 2007-06-29 | 223 CENTRAL FLORIDA PARKWAY, ORLANDO, FL 32824 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
Name Change | 2019-12-12 |
ANNUAL REPORT | 2019-01-15 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-02 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State