Search icon

RCL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RCL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCL SERVICES, 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: 20 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P04000033433
FEI/EIN Number 200749483

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

Address: 16252 JONES RD., BROOKSVILLE, FL, 34601, US
Mail Address: 16252 JONES RD., BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORRIS JOSEPH R Agent 16252 JONES RD., BROOKSVILLE, FL, 34601
NORRIS JOSEPH R President 16252 JONES RD., BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2014-08-27 RCL SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 16252 JONES RD., BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2011-04-20 16252 JONES RD., BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 16252 JONES RD., BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-20
Amendment and Name Change 2014-08-27
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State