Search icon

RC HOSPITALITY, INC. - Florida Company Profile

Company Details

Entity Name: RC HOSPITALITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC HOSPITALITY, 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: 18 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: P20000099008
FEI/EIN Number 85-2823018

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

Mail Address: 207 N Laura St, Ste 220, Jacksonville, FL, 32202, US
Address: 100 W BAY ST, 701, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cobbs Jonathan Member 207 N Laura St, Jacksonville, FL, 32202
Cobbs Jonathan Agent 207 N Laura St, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043531 ESTRELLA COCINA ACTIVE 2021-03-30 2026-12-31 - 100 W BAY ST, STE 701, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-14 100 W BAY ST, 701, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-14 207 N Laura St, Ste 220, Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2024-11-14 Cobbs, Jonathan -
REINSTATEMENT 2024-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000800506 ACTIVE 1000001023152 DUVAL 2024-12-17 2044-12-26 $ 38,367.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000800514 ACTIVE 1000001023153 DUVAL 2024-12-17 2034-12-26 $ 362.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000485811 ACTIVE 1000001004534 DUVAL 2024-07-24 2044-07-31 $ 15,476.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000131282 ACTIVE 1000000982237 DUVAL 2024-02-27 2044-03-06 $ 29,360.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J24000131290 ACTIVE 1000000982239 DUVAL 2024-02-27 2034-03-06 $ 4,436.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J22000373037 ACTIVE 1000000929865 DUVAL 2022-07-29 2042-08-02 $ 6,727.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-11-14
AMENDED ANNUAL REPORT 2024-02-05
REINSTATEMENT 2024-01-07
AMENDED ANNUAL REPORT 2022-12-12
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-03-25
Domestic Profit 2020-12-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State