Entity Name: | RCF - TELECOM CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCF - TELECOM CORP 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: | 26 Jun 2012 (13 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Jul 2012 (13 years ago) |
Document Number: | P12000057430 |
FEI/EIN Number |
45-5589814
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4699 Nob Hill Rd, SUNRISE, FL, 33351, US |
Mail Address: | 1835 E Hallandale Beach Blvd # 614, Hallandale Beach, FL, 33009, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZEVULONI JOSEPH | President | 4699 Nob Hill Rd, SUNRISE, FL, 33351 |
Zevuloni Samuel E | Manager | 4699 Nob Hill Rd, SUNRISE, FL, 33351 |
NEBLETT DAVID A | Agent | 2550 SOUTH BAYSHORE DR., MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 4699 Nob Hill Rd, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 4699 Nob Hill Rd, SUNRISE, FL 33351 | - |
NAME CHANGE AMENDMENT | 2012-07-19 | RCF - TELECOM CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State