Search icon

RC AUTOSERVICES INC - Florida Company Profile

Company Details

Entity Name: RC AUTOSERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC AUTOSERVICES 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: 06 Dec 2017 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2023 (2 years ago)
Document Number: P17000096598
FEI/EIN Number 823622376

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

Mail Address: 9490 W FERN LANE, MIRAMAR, FL, 33025, US
Address: 5626 DEWEY ST, BAY C, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLO RICHARD President 9490 W FERN LANE, MIRAMAR, FL, 33025
SUAREZ WILIANA Vice President 9490 W FERN LANE, MIRAMAR, FL, 33025
SUAREZ WILIANA Agent 9490 W. FERN LANE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058004 RC BODYSHOP ACTIVE 2018-05-11 2028-12-31 - 5626 DEWEY ST BAY C, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
AMENDMENT 2023-09-01 - -
AMENDMENT 2018-05-18 - -
REGISTERED AGENT NAME CHANGED 2018-05-18 SUAREZ, WILIANA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-18 9490 W. FERN LANE, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2017-12-29 5626 DEWEY ST, BAY C, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-12 5626 DEWEY ST, BAY C, HOLLYWOOD, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-02-18
Amendment 2023-09-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
Amendment 2018-05-18
ANNUAL REPORT 2018-01-25
Domestic Profit 2017-12-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State