Entity Name: | RESIDENTIAL CREDIT TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESIDENTIAL CREDIT TECHNOLOGIES, 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: |
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: | 25 May 1994 (31 years ago) |
Date of dissolution: | 06 Feb 2002 (23 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 06 Feb 2002 (23 years ago) |
Document Number: | P94000039163 |
FEI/EIN Number |
650501299
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 595 NE 92 ST, MIAMI SHORES, FL, 33138, US |
Mail Address: | 595 NE 92 ST, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER JAY J | Director | 7620 NE 7 COURT, MIAMI, FL, 33138 |
MILLER JAY J | President | 7620 NE 7 COURT, MIAMI, FL, 33138 |
MILLER JAY J | Treasurer | 7620 NE 7 COURT, MIAMI, FL, 33138 |
COLLEDGE JON A | Director | 10855 SW 112TH AVE., #105, MIAMI, FL, 33176 |
COLLEDGE JON A | Vice President | 10855 SW 112TH AVE., #105, MIAMI, FL, 33176 |
COLLEDGE JON A | Secretary | 10855 SW 112TH AVE., #105, MIAMI, FL, 33176 |
MILLER JAY | Agent | 595 NE 92 ST, MIAMI SHORES, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-02-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-03-20 | 595 NE 92 ST, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 1996-03-20 | 595 NE 92 ST, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 1996-03-20 | MILLER, JAY | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-20 | 595 NE 92 ST, MIAMI SHORES, FL 33138 | - |
Name | Date |
---|---|
DEBIT MEMO DISSOLUTI | 2002-02-06 |
ANNUAL REPORT | 2001-09-27 |
ANNUAL REPORT | 2000-05-15 |
ANNUAL REPORT | 1999-05-06 |
ANNUAL REPORT | 1998-03-13 |
ANNUAL REPORT | 1997-03-17 |
ANNUAL REPORT | 1996-03-20 |
ANNUAL REPORT | 1995-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State