Entity Name: | RSPC OF FLORIDA, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RSPC OF FLORIDA, 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: | 29 Jun 2009 (16 years ago) |
Date of dissolution: | 16 Aug 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Aug 2019 (6 years ago) |
Document Number: | P09000055803 |
FEI/EIN Number |
582346067
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7521 Gilmour Ct, LAKE WORTH, FL, 33467, US |
Mail Address: | 7521 Gilmour Ct, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMANN MARK G | Chief Executive Officer | 7521 Gilmour Ct, LAKE WORTH, FL, 33467 |
BERGMANN MARK G | President | 7521 Gilmour Ct, LAKE WORTH, FL, 33467 |
BERGMANN MARK G | Agent | 7521 Gilmour Ct, LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-08-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-14 | 7521 Gilmour Ct, LAKE WORTH, FL 33467 | - |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 7521 Gilmour Ct, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-14 | 7521 Gilmour Ct, LAKE WORTH, FL 33467 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-08-16 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-02-17 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State