Search icon

RESIDENTIAL SERVICES CORPORATION OF AMERICA - Florida Company Profile

Company Details

Entity Name: RESIDENTIAL SERVICES CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Feb 1990 (35 years ago)
Date of dissolution: 27 May 1999 (26 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 May 1999 (26 years ago)
Document Number: P28209
FEI/EIN Number 521618675

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

Address: 23 PLAZA, SECRTARY'S DEPARTMENT, 751 BROAD STREET, NEWARK, NJ, 07102, US
Mail Address: 23 PLAZA, SECRTARY'S DEPARTMENT, 751 BROAD STREET, NEWARK, NJ, 07102, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHMIDT WILLIAM E Director 71 HANOVER RD, FLORHAM PARK, NJ, 07932
TRABKA GARY DCOB 100 MULBERRY ST, GATEWAY CTR 4, 9TH FL, NEWARK, NJ, 07102
CHAPLIN C EDWARD Treasurer 751 BROAD ST, NEWARK, NJ, 07102
CHAPLIN C EDWARD Director 751 BROAD ST, NEWARK, NJ, 07102
CONE VIRGINIA Secretary 13001 COUNTRY RD 10, PLYMOUTH, MN, 54442
PUMPHREY CAROLYN President 7470 E NEW TECHBOLOGY WAY, FREDERICK, MD, 21703
KENIN CARYN Assistant Secretary 265 MARCIA WAY, BRIDGEWATER, NJ, 08807

Events

Event Type Filed Date Value Description
WITHDRAWAL 1999-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-27 23 PLAZA, SECRTARY'S DEPARTMENT, 751 BROAD STREET, NEWARK, NJ 07102 -
CHANGE OF MAILING ADDRESS 1999-05-27 23 PLAZA, SECRTARY'S DEPARTMENT, 751 BROAD STREET, NEWARK, NJ 07102 -

Documents

Name Date
Withdrawal 1999-05-27
ANNUAL REPORT 1999-05-20
ANNUAL REPORT 1998-05-12
ANNUAL REPORT 1997-04-04
ANNUAL REPORT 1996-04-24
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State