Search icon

RESCOM PROPERTY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: RESCOM PROPERTY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESCOM PROPERTY SERVICE 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: 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: 20 Jan 1998 (27 years ago)
Document Number: P98000006665
FEI/EIN Number 650807184

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

Address: 6159 arlington way, Ft. Pierce, FL, 34951, US
Mail Address: 6159 arlington way, Ft. Pierce, FL, 34951, US
ZIP code: 34951
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENTHAL DAVID C President 6159 Arlington Way, Fort Pierce, FL, 34951
ROSENTHAL DAVID C Vice President 6159 Arlington Way, Fort Pierce, FL, 34951
ROSENTHAL DAVID C Secretary 6159 Arlington Way, Fort Pierce, FL, 34951
ROSENTHAL DAVID C Treasurer 6159 Arlington Way, Fort Pierce, FL, 34951
ROSENTHAL DAVID C Agent 6159 Arlington Way, Fort Pierce, FL, 34951

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 6159 arlington way, Ft. Pierce, FL 34951 -
CHANGE OF MAILING ADDRESS 2024-02-15 6159 arlington way, Ft. Pierce, FL 34951 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 6159 Arlington Way, Fort Pierce, FL 34951 -
REGISTERED AGENT NAME CHANGED 2008-04-10 ROSENTHAL, DAVID C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000862337 TERMINATED 1000000301785 PALM BEACH 2012-09-22 2032-11-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State