Search icon

RESCOM GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RESCOM GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESCOM GROUP, 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 Feb 2018 (7 years ago)
Document Number: P18000012662
FEI/EIN Number 82-4360027

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

Address: 2120 Corporate Square Blvd, STE 18, JACKSONVILLE, FL, 32216, US
Mail Address: 2120 Corporate Square Blvd, STE 18, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZELLE EDGAR A Director 2120 Corporate Square Blvd, JACKSONVILLE, FL, 32216
EZELLE EDGAR A President 2120 Corporate Square Blvd, JACKSONVILLE, FL, 32216
EZELLE EDGAR A Secretary 2120 Corporate Square Blvd, JACKSONVILLE, FL, 32216
EZELLE EDGAR A Agent 2120 Corporate Square Blvd, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 2120 Corporate Square Blvd, STE 18, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2021-03-29 2120 Corporate Square Blvd, STE 18, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 2120 Corporate Square Blvd, STE 18, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
Off/Dir Resignation 2019-03-22
Reg. Agent Change 2019-03-22
Domestic Profit 2018-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28000.00
Total Face Value Of Loan:
16225.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28000
Current Approval Amount:
16225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16477.84

Date of last update: 01 Jun 2025

Sources: Florida Department of State