Entity Name: | RC FLORIDA CONTRACTORS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 19 Jan 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Aug 2019 (5 years ago) |
Document Number: | P16000006201 |
FEI/EIN Number | 81-3168452 |
Address: | 1375 glenwick dr, Windermere, FL 34786 |
Mail Address: | 1375 glenwick dr, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA, CARLOS F | Agent | 1375 glenwick dr, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
SILVA, CARLOS | President | 1375 glenwick dr, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 1375 glenwick dr, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 1375 glenwick dr, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 1375 glenwick dr, Windermere, FL 34786 | No data |
AMENDMENT | 2019-08-27 | No data | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2019-08-20 | No data | No data |
VOLUNTARY DISSOLUTION | 2019-07-07 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000621712 | ACTIVE | 1000001008044 | SEMINOLE | 2024-09-05 | 2034-09-25 | $ 2,966.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000023436 | ACTIVE | 1000000872496 | ORANGE | 2021-01-11 | 2031-01-20 | $ 1,163.02 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000680460 | ACTIVE | 1000000842741 | SEMINOLE | 2019-10-04 | 2039-10-16 | $ 2,539.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-08-27 |
Revocation of Dissolution | 2019-08-20 |
VOLUNTARY DISSOLUTION | 2019-07-07 |
AMENDED ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2019-04-05 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State