Search icon

RCSC-GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RCSC-GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCSC-GROUP, 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: 05 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P10000029263
FEI/EIN Number 454630655

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

Address: 1428 SW 52ND TERRACE, CAPE CORAL, FL, 33914, US
Mail Address: 1428 SW 52ND TERRACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMALLBACK ROBERT C President 1428 SW 52ND TERRACE, CAPE CORAL, FL, 33914
SMALLBACK ROBERT CJr. Agent 1428 SW 52ND TERRACE, CAPE CORAL, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000062485 F S WALKER HUGHES US EXPIRED 2010-07-06 2015-12-31 - 1428 SW 52ND TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 SMALLBACK , ROBERT C, Jr. -

Documents

Name Date
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-02-02
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-03-25
Off/Dir Resignation 2011-03-23
Domestic Profit 2010-04-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State