Search icon

RACC SERVICES, INC.

Company Details

Entity Name: RACC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jul 2006 (19 years ago)
Document Number: P06000091126
FEI/EIN Number 342065515
Address: 310 S Dillard Street, Winter Garden, FL, 34787, US
Mail Address: 310 S Dillard Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCE ALECIA D Agent 1785 Carolina Ct, Tavares, FL, 32778

President

Name Role Address
SPENCE ALECIA D President 1785 Carolina Ct, Tavares, FL, 32778

Secretary

Name Role Address
SPENCE RICHARD H Secretary 1785 Carolina Ct, Tavares, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107269 APPLE TAX SERVICE EXPIRED 2011-11-02 2016-12-31 No data 6303 ABBEYDALE CT, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-06 310 S Dillard Street, 125, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2020-05-06 310 S Dillard Street, 125, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-06 1785 Carolina Ct, Tavares, FL 32778 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000811367 TERMINATED 1000000376417 ORANGE 2012-10-12 2032-10-31 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State