Search icon

R & K COMPUTER CONSULTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R & K COMPUTER CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & K COMPUTER CONSULTING SERVICES, 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: 01 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P99000096433
FEI/EIN Number 593612222

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

Address: 111 JAMES POND CT, DEBARY, FL, 32713
Mail Address: 111 JAMES POND CT, DEBARY, FL, 32713
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKINS GEORGE E President 111 JAMES POND CT, DEBARY, FL, 32713
WILKINS GEORGE E Secretary 111 JAMES POND CT, DEBARY, FL, 32713
WILKINS GEORGE E Treasurer 111 JAMES POND CT, DEBARY, FL, 32713
WILKINS GEORGE E Director 111 JAMES POND CT, DEBARY, FL, 32713
NEAL KEVIND D Vice President 111 James Pond Ct, Debary, FL, 32713
NEAL KEVIND D Director 111 James Pond Ct, Debary, FL, 32713
WILKINS GEORGE E Agent 111 JAMES POND CT, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 WILKINS, GEORGE E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-17 111 JAMES POND CT, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2005-01-17 111 JAMES POND CT, DEBARY, FL 32713 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 111 JAMES POND CT, DEBARY, FL 32713 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State