Search icon

RCH VENDING, INC. - Florida Company Profile

Company Details

Entity Name: RCH VENDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCH VENDING, 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: 30 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Mar 2017 (8 years ago)
Document Number: P08000053653
FEI/EIN Number 263036423

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

Address: 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876, US
Mail Address: 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876, US
ZIP code: 33876
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLELLAND RODERICK D Director 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876
MCCLELLAND RODERICK D Secretary 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876
MCCLELLAND RODERICK D Treasurer 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876
MCCLELLAND RODERICK D Agent 653 DUANE PALMER BLVD, Sebring, FL, 33876
MCCLELLAND RODERICK D President 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876
MCCLELLAND RODERICK D Vice President 653 DUANE PALMER BOULEVARD, SEBRING, FL, 33876

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 MCCLELLAND, RODERICK D -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 653 DUANE PALMER BLVD, Sebring, FL 33876 -
REINSTATEMENT 2017-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024756 TERMINATED 1000000872951 HIGHLANDS 2021-01-14 2041-01-20 $ 2,703.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J18000575100 TERMINATED 1000000792762 HIGHLANDS 2018-08-08 2038-08-15 $ 2,973.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J17000293839 TERMINATED 1000000742999 HIGHLANDS 2017-05-15 2037-05-24 $ 1,637.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J16000737647 TERMINATED 1000000726412 HIGHLANDS 2016-11-07 2036-11-16 $ 1,558.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J12001016677 TERMINATED 1000000431416 HIGHLANDS 2012-12-10 2032-12-14 $ 3,023.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644
J11000560719 TERMINATED 1000000230558 HIGHLANDS 2011-08-23 2031-08-31 $ 2,616.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-09-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-03-23
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State