Search icon

R & S EQUIPMENT LEASING AND SALES, INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: R & S EQUIPMENT LEASING AND SALES, INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & S EQUIPMENT LEASING AND SALES, INC. OF FLORIDA 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: 15 Jun 1995 (30 years ago)
Document Number: P95000046658
FEI/EIN Number 650593272

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

Mail Address: PO BOX 209, MODEL CITY, NY, 14107, US
Address: 24278 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHUTA SONIA President 24278 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
WASHUTA SONIA Director 24278 PRODUCTION CIRCLE, BONITA SPRINGS, FL, 34135
Zajdowicz Phil Agent 2207 39th Street SW, Cape Coral, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-30 Zajdowicz, Phil -
REGISTERED AGENT ADDRESS CHANGED 2023-08-30 2207 39th Street SW, Cape Coral, FL 33414 -
CHANGE OF MAILING ADDRESS 2010-01-08 24278 PRODUCTION CIRCLE, BONITA SPRINGS, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 1996-06-25 24278 PRODUCTION CIRCLE, BONITA SPRINGS, FL 34135 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-08-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State