Entity Name: | R.C. SERVICES CONTRACTORS, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Sep 1999 (25 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P99000085171 |
FEI/EIN Number | 650956368 |
Address: | 8510 SUNRISE LAKES BLVD, #107, SUNRISE, FL, 33322 |
Mail Address: | 8510 SUNRISE LAKES BLVD, #107, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALVI RAYDEL J | Agent | 294 N.E. 41ST ST., OAKLANDPARK, FL, 33334 |
Name | Role | Address |
---|---|---|
CALVI RAYDEL J | President | 294 N.E. 41ST ST., OAKLANDPARK, FL, 33334 |
Name | Role | Address |
---|---|---|
CALVI RAYDEL J | Director | 294 N.E. 41ST ST., OAKLANDPARK, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-22 | 8510 SUNRISE LAKES BLVD, #107, SUNRISE, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2000-03-22 | 8510 SUNRISE LAKES BLVD, #107, SUNRISE, FL 33322 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2004-03-05 |
ANNUAL REPORT | 2003-02-28 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-02-22 |
ANNUAL REPORT | 2000-03-22 |
Domestic Profit | 1999-09-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State