Search icon

RCS CONTRACTOR SERVICES, INC, - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA000445XXX

Parties

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

Documents

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