Search icon

RCS OF SOUTH FLORIDA INCORPORATED - Florida Company Profile

Company Details

Entity Name: RCS OF SOUTH FLORIDA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCS OF SOUTH FLORIDA INCORPORATED 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: 19 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P07000115230
FEI/EIN Number NOT APPLICABLE

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

Address: 4745 ne 36 ave, ocala, FL, 34479, US
Mail Address: P.O. BOX 4526, OCALA, FL, 34478, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ansell Vernon RJr. President P.O. box 4526, Ocala, FL, 34478
Ansell Vernon RJr. Agent 4745 ne 36th ave, OCALa, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 4745 ne 36 ave, ocala, FL 34479 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 4745 ne 36th ave, OCALa, FL 34479 -
CHANGE OF MAILING ADDRESS 2018-05-08 4745 ne 36 ave, ocala, FL 34479 -
REGISTERED AGENT NAME CHANGED 2018-05-08 Ansell, Vernon R, Jr. -
AMENDMENT 2013-08-09 - -

Documents

Name Date
ANNUAL REPORT 2019-02-08
AMENDED ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-20
Amendment 2013-08-09
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State