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 |
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 |
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 | - |
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