Entity Name: | RCS RECOVERY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCS RECOVERY CORP. 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: | 13 Oct 2009 (16 years ago) |
Date of dissolution: | 07 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Feb 2023 (2 years ago) |
Document Number: | P09000084736 |
FEI/EIN Number |
271145612
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 550 Fairway Drive, Deerfield Beach, FL, 33441, US |
Mail Address: | 550 Fairway Drive, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLADSTONE ROGER | Director | 550 Fairway Drive, Deerfield Beach, FL, 33441 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-30 | 550 Fairway Drive, Suite 101, Deerfield Beach, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2020-05-30 | 550 Fairway Drive, Suite 101, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2019-05-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-29 | 115 N CALHOUN ST #4, TALLAHASSEE, FL 32301 | - |
AMENDMENT | 2009-12-11 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-30 |
Reg. Agent Change | 2019-05-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-02-23 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6944818307 | 2021-01-27 | 0455 | PPS | 550 Fairway Dr Ste 101, Deerfield Beach, FL, 33441-1818 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State