Search icon

RCA CLEANING SERVICES CORP - Florida Company Profile

Company Details

Entity Name: RCA CLEANING SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCA CLEANING SERVICES 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: 28 Jul 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2020 (5 years ago)
Document Number: P15000063718
FEI/EIN Number 474662810

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

Mail Address: 803 JAMES DR, PONCIANA, FL, 34759, US
Address: 803 JAMES DR, kissimmee, FL, 34759, US
ZIP code: 34759
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO IRIS K President 803 JAMES DR, PONCIANA, FL, 34759
caballero Iris k Chief Operating Officer 803 JAMES DR, PONCIANA, FL, 34759
caballero Iris k Secretary 803 JAMES DR, PONCIANA, FL, 34759
CABALLERO IRIS K Agent 803 JAMES DR, PONCIANA, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-03 803 JAMES DR, kissimmee, FL 34759 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 803 JAMES DR, PONCIANA, FL 34759 -
CHANGE OF MAILING ADDRESS 2021-02-01 803 JAMES DR, kissimmee, FL 34759 -
REINSTATEMENT 2020-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-01 - -
REGISTERED AGENT NAME CHANGED 2016-11-01 CABALLERO, IRIS K -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-07-07
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-11-01
Domestic Profit 2015-07-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State