Search icon

RBC SERVICES USA, INC. - Florida Company Profile

Company Details

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

RBC SERVICES USA, 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: 09 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P06000021800
FEI/EIN Number 841707586

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

Address: 3850 S UNIVERSITY DR, #293190, DAVIE, FL, 33329-3190, US
Mail Address: RBC SERVICES USA, INC, PO BOX 293190, DAVIE, FL, 33329, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANEZ BEATRICE N Treasurer RBC SERVICES USA, INC, DAVIE, FL, 33329
CANEZ BEATRICE N Secretary RBC SERVICES USA, INC, DAVIE, FL, 33329
CANEZ RICHARD Vice President RBC SERVICES USA, INC, DAVIE, FL, 33329
CANEZ BEATRICE N Agent RBC SERVICES USA, INC, DAVIE, FL, 33329
CANEZ BEATRICE N President RBC SERVICES USA, INC, DAVIE, FL, 33329

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08168900360 BAGAY LAKAY EXPIRED 2008-06-16 2013-12-31 - 31 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 3850 S UNIVERSITY DR, #293190, DAVIE, FL 33329-3190 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 RBC SERVICES USA, INC, PO BOX 293190, DAVIE, FL 33329 -
CHANGE OF MAILING ADDRESS 2015-09-17 3850 S UNIVERSITY DR, #293190, DAVIE, FL 33329-3190 -
CANCEL ADM DISS/REV 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774072 TERMINATED 1000000179912 BROWARD 2010-07-15 2030-07-21 $ 568.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000751674 TERMINATED 1000000179145 BROWARD 2010-06-30 2020-07-14 $ 581.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000751740 TERMINATED 1000000179160 BROWARD 2010-06-30 2030-07-14 $ 2,052.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-09-03
ANNUAL REPORT 2009-06-22
REINSTATEMENT 2008-04-30
Domestic Profit 2006-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State