Search icon

R.C. MEDICAL HOME CARE, INC. - Florida Company Profile

Company Details

Entity Name: R.C. MEDICAL HOME CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.C. MEDICAL HOME CARE, 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: 14 Jun 1994 (31 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P94000045832
FEI/EIN Number 592808232

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

Address: 727 N.E. 79TH STREET, MIAMI, FL, 33138
Mail Address: 727 N.E. 79TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JESUS President 727 N.E. 79TH STREET, MIAMI, FL, 33138
RODRIGUEZ JESUS Director 727 N.E. 79TH STREET, MIAMI, FL, 33138
COSTA RUBER Vice President 727 N.E. 79TH STREET, MIAMI, FL, 33138
RODRIGUEZ JESUS Agent 727 N.E. 79TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-30 727 N.E. 79TH STREET, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 1997-12-30 727 N.E. 79TH STREET, MIAMI, FL 33138 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
Reg. Agent Resignation 2000-06-12
Off/Dir Resignation 1998-07-08
REINSTATEMENT 1997-12-30
ANNUAL REPORT 1995-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State