Search icon

RC DESIGN STUDIOS, INC. - Florida Company Profile

Company Details

Entity Name: RC DESIGN STUDIOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RC DESIGN STUDIOS, 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: 30 Jul 1999 (26 years ago)
Document Number: P99000068131
FEI/EIN Number 593592849

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

Address: 808 WOODSIDE AVE, CLEARWATER, FL, 33756
Mail Address: 808 WOODSIDE AVE, CLEARWATER, FL, 33756
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPIN ROBERT W President 808 WOODSIDE AVE, CLEARWATER, FL, 33756
ROBERT CHAPIN W Agent 808 WOODSIDE AVE, CLEARWATER, FL, 33756
CHAPIN ROBERT W Secretary 808 WOODSIDE AVE, CLEARWATER, FL, 33756
CHAPIN ROBERT W Treasurer 808 WOODSIDE AVE, CLEARWATER, FL, 33756
CHAPIN ROBERT W Director 808 WOODSIDE AVE, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-22 ROBERT, CHAPIN WII -
CHANGE OF PRINCIPAL ADDRESS 2001-05-29 808 WOODSIDE AVE, CLEARWATER, FL 33756 -
CHANGE OF MAILING ADDRESS 2001-05-29 808 WOODSIDE AVE, CLEARWATER, FL 33756 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-29 808 WOODSIDE AVE, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State