Search icon

RCC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RCC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCC SERVICES, 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: 15 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2012 (13 years ago)
Document Number: P11000081658
FEI/EIN Number 800755460

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

Address: 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL, 33141, US
Mail Address: 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNELISSE ROBERT Director 6770 Indian Creek drive 11T, MIAMI BEACH, FL, 33141
CORNELISSE ROBERT Agent 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-03-28 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 6770 INDIAN CREEK DR 11T, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-09-16 RCC SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State