Search icon

R.S. MALL DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: R.S. MALL DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.S. MALL DEVELOPMENT 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: 05 Jul 1996 (29 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P96000057143
FEI/EIN Number 650749343

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

Address: 700 E DANIA BEACH BLVD, SUITE 202, DANIA, FL, 33004, US
Mail Address: 700 E DANIA BEACH BLVD, SUITE 202, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEAUVOIS ROGER Director 520 S. S HOPE DR., MIAMI BEACH, FL, 33141
BEAUVOIS FRANCOISE President 2820 COLLINS AVE, MIAMI BEACH, FL, 33139
BEAUVOIS FRANCOISE Director 2820 COLLINS AVE, MIAMI BEACH, FL, 33139
BEAUVOIS FREDERIC Secretary 2820 COLLINS AVE, MIAMI BEACH, FL, 33139
BEAUVOIS FREDERIC Treasurer 2820 COLLINS AVE, MIAMI BEACH, FL, 33139
BEAUVOIS FREDERIC Director 2820 COLLINS AVE, MIAMI BEACH, FL, 33139
VIVIES PATRICK Agent 700 E DANIA BEACH BLVD, DANIA, FL, 33004
BEAUVOIS ROGER Vice President 520 S. S HOPE DR., MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-13 700 E DANIA BEACH BLVD, SUITE 202, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1998-04-13 700 E DANIA BEACH BLVD, SUITE 202, DANIA, FL 33004 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-13 700 E DANIA BEACH BLVD, SUITE 202, DANIA, FL 33004 -

Documents

Name Date
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-05-06
DOCUMENTS PRIOR TO 1997 1996-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State