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