Search icon

RCCG, INC. - Florida Company Profile

Company Details

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

RCCG, 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: 16 Dec 2004 (20 years ago)
Date of dissolution: 28 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: P04000169027
FEI/EIN Number 202251516

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

Address: 1200 SW 3RD STREET, POMPANO BEACH, FL, 33069
Mail Address: 1200 SW 3RD STREET, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBST NEIL Director 1200 SW 3RD STREET, POMPANO BEACH, FL, 33069
KENNEDY MICHAEL Director 1200 SW 3RD STREET, POMPANO BEACH, FL, 33069
COOKE BRIAN J Agent 515 FLAGLER DRIVE SUITE 950, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-28 - -
CANCEL ADM DISS/REV 2006-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-06-09 1200 SW 3RD STREET, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2006-06-09 1200 SW 3RD STREET, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2006-06-09 515 FLAGLER DRIVE SUITE 950, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
REINSTATEMENT 2006-06-09
Domestic Profit 2004-12-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State