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 |
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 |
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 | - | - |
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