Search icon

RBC ART-SERVICES INC - Florida Company Profile

Company Details

Entity Name: RBC ART-SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBC ART-SERVICES 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: 02 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: P18000083077
FEI/EIN Number 83-2128347

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

Address: 613 N 21ST AVENUE, HOLLYWOOD, FL, 33020, US
Mail Address: 100 GOLDEN ISLES DR, #907, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO RAFAEL S President 100 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009
PALAVECINO CECILIA E Vice President 100 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009
RIVERO RAFAEL S Agent 100 GOLDEN ISLES DR, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 613 N 21ST AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 100 GOLDEN ISLES DR, #907, HALLANDALE BEACH, FL 33009 -
REINSTATEMENT 2020-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 613 N 21ST AVENUE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-10-19 RIVERO, RAFAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-28
Domestic Profit 2018-10-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State