Search icon

R&S PROPERTIES OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: R&S PROPERTIES OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&S PROPERTIES OF LAKE CITY, 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: 07 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000002634
FEI/EIN Number NOT APPLICABLE

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

Address: 8350 106TH PLACE, LIVE OAK, FL, 32060
Mail Address: 8350 106TH PLACE, LIVE OAK, FL, 32060
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERCIO ROY Director 8350 106TH PLACE, LIVE OAK, FL, 32060
GUERCIO SHIRLEY J Director 8350 106TH PLACE, LIVE OAK, FL, 32060
GUERCIO ROY Agent 8350 106TH PLACE, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-06 8350 106TH PLACE, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2025-10-06 8350 106TH PLACE, LIVE OAK, FL 32060 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-06 8350 106TH PLACE, LIVE OAK, FL 32060 -
CHANGE OF MAILING ADDRESS 2024-10-06 8350 106TH PLACE, LIVE OAK, FL 32060 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-06
Domestic Profit 2011-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State