Search icon

RCI UNLIMITED INC - Florida Company Profile

Company Details

Entity Name: RCI UNLIMITED INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCI UNLIMITED 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: 11 May 2010 (15 years ago)
Document Number: P10000040495
FEI/EIN Number 273855214

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

Address: 1319 Johns Cove Lane, Oakland, FL, 34787, US
Mail Address: 1319 Johns Cove Lane, Oakland, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
romanyszyn JESSICA M Chief Executive Officer 1319 JOHNS COVE LANE, WINTER GARDEN, FL, 34787
Brown Jordan President 1319 Johns Cove Lane, Oakland, FL, 34787
LOAKNATH KISHORE B Agent 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1319 Johns Cove Lane, Oakland, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-26 1319 Johns Cove Lane, Oakland, FL 34787 -
REGISTERED AGENT NAME CHANGED 2011-03-28 LOAKNATH, KISHORE BCPA PA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-28 8818 COMMODITY CIRCLE SUITE 42, ORLANDO, FL 32819 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State