Search icon

R.C.S. ENTERPRISES, INC.

Company Details

Entity Name: R.C.S. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Jul 1999 (26 years ago)
Document Number: P99000065327
FEI/EIN Number 593594707
Address: 1440 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
Mail Address: 1440 CENTAURUS COURT, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FERRY ROBIN C Agent 1440 CENTAURUS CT, MERRITT ISLAND, FL, 32953

President

Name Role Address
FERRY ROBIN C President 1440 CENTAURUS COURT, MERRITT ISLAND, FL, 32953

Vice President

Name Role Address
Ferry Dean H Vice President 1440 CENTAURUS COURT, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08343900171 OIL AND LUBE ON THE MOVE EXPIRED 2008-12-08 2013-12-31 No data 1440 CENTAURUS COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-21 1440 CENTAURUS COURT, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-15 1440 CENTAURUS COURT, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2000-05-15 FERRY, ROBIN C No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-15 1440 CENTAURUS CT, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State