Search icon

RCS RECOVERY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GLADSTONE ROGER Director 550 Fairway Drive, Deerfield Beach, FL, 33441
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85025
Loan Approval Amount (current) 85025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-1818
Project Congressional District FL-20
Number of Employees 4
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85742.47
Forgiveness Paid Date 2021-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State