Search icon

RSI INDUSTRIAL ENGINES INC. - Florida Company Profile

Company Details

Entity Name: RSI INDUSTRIAL ENGINES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSI INDUSTRIAL ENGINES 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: 17 Apr 2015 (10 years ago)
Date of dissolution: 30 Sep 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: P15000035438
FEI/EIN Number 47-3718706

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

Address: 225 GREENFIELD PKWY., SUITE 202, LIVERPOOL, NY, 13088, US
Mail Address: 225 GREENFIELD PKWY., SUITE 202, LIVERPOOL, NY, 13088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
INGALLS RYAN S President 809 YEMASSEE LOOP, THE VILLAGES, FL, 32162
INGALLS RYAN S Director 809 YEMASSEE LOOP, THE VILLAGES, FL, 32162
MCGINN JOSEPH X Secretary 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088
MCGINN JOSEPH X Director 225 GREENFIELD PKWY, STE 202, LIVERPOOL, NY, 13088

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 225 GREENFIELD PKWY., SUITE 202, LIVERPOOL, NY 13088 -
CHANGE OF MAILING ADDRESS 2016-02-23 225 GREENFIELD PKWY., SUITE 202, LIVERPOOL, NY 13088 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-30
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State