Search icon

RVS WORKS, INC. - Florida Company Profile

Company Details

Entity Name: RVS WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RVS WORKS, 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: 10 Jul 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000058319
FEI/EIN Number 46-3167372

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

Address: 2425 FLAMINGO PLACE, APT. #4, MIAMI BEACH, FL, 33140
Mail Address: 2425 FLAMINGO PLACE, APT. #4, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANDEVENTER STINER ROWDY J President 2425 FLAMINGO PLACE #4, MIAMI BEACH, FL, 33140
VANDEVENTER STINER ROWDY J Secretary 2425 FLAMINGO PLACE #4, MIAMI BEACH, FL, 33140
VANDEVENTER STINER ROWDY J Treasurer 2425 FLAMINGO PLACE #4, MIAMI BEACH, FL, 33140
VANDEVENTER STINER ROWDY J Director 2425 FLAMINGO PLACE #4, MIAMI BEACH, FL, 33140
VANDEVENTER STINER ROWDY J Agent 2425 FLAMINGO PLACE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-03-15 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 VANDEVENTER STINER, ROWDY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-03-25
Domestic Profit 2013-07-10

Date of last update: 03 May 2025

Sources: Florida Department of State