Search icon

RC FLORIDA CONTRACTORS INC

Company Details

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

Agent

Name Role Address
SILVA, CARLOS F Agent 1375 glenwick dr, Windermere, FL 34786

President

Name Role Address
SILVA, CARLOS President 1375 glenwick dr, Windermere, FL 34786

Events

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

Debts

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

Documents

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