Search icon

RCOM GROUP INC. - Florida Company Profile

Company Details

Entity Name: RCOM GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCOM 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: 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: 09 Sep 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2016 (9 years ago)
Document Number: P11000079877
FEI/EIN Number 453215158

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

Address: 9342 EDENSHIRE CIRCLE, ORLANDO, FL, 32836, US
Mail Address: 9342 EDENSHIRE CIRCLE, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ LAURA President 9342 EDENSHIRE CIRCLE, ORLANDO, FL, 32836
RODRIGUEZ CARLOS E Secretary 7539 LAKE ALBERT DR, WINDERMERE, FL, 32836
EQUINOX SOLUTIONS CORP Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 9342 EDENSHIRE CIRCLE, ORLANDO, FL 32836 -
CHANGE OF MAILING ADDRESS 2019-12-03 9342 EDENSHIRE CIRCLE, ORLANDO, FL 32836 -
REGISTERED AGENT NAME CHANGED 2019-12-03 EQUINOX SOLUTIONS CORP -
AMENDMENT 2016-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-04-09
AMENDED ANNUAL REPORT 2019-12-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-27
Amendment 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9688618506 2021-03-12 0491 PPS 9342 Edenshire Cir, Orlando, FL, 32836-6594
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27014
Loan Approval Amount (current) 27014
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-6594
Project Congressional District FL-11
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27147.96
Forgiveness Paid Date 2021-09-13
1755137404 2020-05-04 0491 PPP 9342 Edenshire Cir, Orlando, FL, 32836
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24083
Loan Approval Amount (current) 24083
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32836-1000
Project Congressional District FL-11
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24396.41
Forgiveness Paid Date 2021-08-25

Date of last update: 03 May 2025

Sources: Florida Department of State