Entity Name: | RCS CONTRACTOR SERVICES, INC, |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCS CONTRACTOR 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (13 years ago) |
Document Number: | P05000125369 |
FEI/EIN Number |
204498508
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 33 SE 6TH STREET, DANIA BEACH, FL, 33044, US |
Mail Address: | 501 Benwich Lane, Efland, NC, 27243, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUTTON ROBERT C | President | 501 Benwich Lane, Efland, NC, 27243 |
Sutton Kathleen A | Treasurer | 501 Benwich Lane, Efland, NC, 27243 |
Cinelli Mario | Agent | 33 SE 6 ST, DANIA BEACH, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-02-10 | Cinelli, Mario | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 33 SE 6 ST, DANIA BEACH, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-08 | 33 SE 6TH STREET, DANIA BEACH, FL 33044 | - |
CHANGE OF MAILING ADDRESS | 2017-02-09 | 33 SE 6TH STREET, DANIA BEACH, FL 33044 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL S. ZETLIN, et al., Appellant(s) v. ROBERT R. MCGILL AIR CONDITIONING, INC., et al., Appellee(s). | 4D2024-3300 | 2024-12-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michael S. Zetlin |
Role | Appellant |
Status | Active |
Name | Gerri S. Zetlin |
Role | Appellant |
Status | Active |
Name | Carol T. Wolowitz |
Role | Appellant |
Status | Active |
Name | ROBERT R. MCGILL AIR CONDITIONING, INC. |
Role | Appellee |
Status | Active |
Representations | Joshua Seth Beck, Scott D. Rembold, John Anthony Chiocca |
Name | DESIGNS BY SHANE! INC. |
Role | Appellee |
Status | Active |
Name | Ames International Architecture, |
Role | Appellee |
Status | Active |
Name | RCS CONTRACTOR SERVICES, INC, |
Role | Appellee |
Status | Active |
Name | KOGEN CONSTRUCTION, LLC |
Role | Appellee |
Status | Active |
Name | CENTENNIAL INVESTMENTS, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Scott Ryan Kerner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-30 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Michael S. Zetlin |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-09 |
Reg. Agent Change | 2017-01-23 |
ANNUAL REPORT | 2016-02-13 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State