Search icon

RS HOME MANAGEMENT SERVICES, INC - Florida Company Profile

Company Details

Entity Name: RS HOME MANAGEMENT SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RS HOME MANAGEMENT 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: 10 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2022 (2 years ago)
Document Number: P15000022911
FEI/EIN Number 473373139

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

Address: 1001 CAPE COD TERRACE, GREENACRES, FL, 33413, US
Mail Address: 1001 CAPE COD TERRACE, GREENACRES, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA RICARDO SOARES President 1001 CAPE COD TER, GREENACRES, FL, 33413
DA SILVA RICARDO SOARES Agent 1001 CAPE COD TERRACE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 1001 CAPE COD TERRACE, GREENACRES, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 1001 CAPE COD TERRACE, GREENACRES, FL 33413 -
REGISTERED AGENT NAME CHANGED 2024-04-29 DA SILVA , RICARDO SOARES -
CHANGE OF MAILING ADDRESS 2024-04-29 1001 CAPE COD TERRACE, GREENACRES, FL 33413 -
AMENDMENT 2022-11-15 - -
AMENDMENT 2019-05-10 - -
REINSTATEMENT 2018-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
Amendment 2022-11-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
Amendment 2019-05-10
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-04-30
REINSTATEMENT 2016-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State