Search icon

RLS/CNSLTGINC - Florida Company Profile

Company Details

Entity Name: RLS/CNSLTGINC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RLS/CNSLTGINC 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: 01 Dec 2011 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Oct 2012 (13 years ago)
Document Number: P11000102849
FEI/EIN Number 37-1705040

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

Address: 1109 48th avenue E, BRADENTON, FL, 34203, US
Mail Address: 1109 48th avenue E, BRADENTON, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFFER ROBERT L President 1109 48th avenue, BRADENTON, FL, 34203
SHAFFER ROBERT L Agent 1109 48th avenue E, BRADENTON, FL, 34203
robert shaffer Vice President 1109 48th avenue, BRADENTON, FL, 34203

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-08 1109 48th avenue E, 188, BRADENTON, FL 34203 -
CHANGE OF MAILING ADDRESS 2023-04-08 1109 48th avenue E, 188, BRADENTON, FL 34203 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 1109 48th avenue E, 188, BRADENTON, FL 34203 -
NAME CHANGE AMENDMENT 2012-10-18 RLS/CNSLTGINC -
NAME CHANGE AMENDMENT 2012-10-08 MYCCONSULTING/MANAGEMENT&REPAISERVICESINC -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State