Entity Name: | RCL INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCL INTERNATIONAL, 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: | 29 Dec 1999 (25 years ago) |
Document Number: | P99000111343 |
FEI/EIN Number |
650969653
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1815 N STATE, RD 7, MARGATE, FL, 33063 |
Mail Address: | 1815 N STATE, RD 7, MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAFFORD CURT | President | 1815 N. STATE RD 7, MARGATE, FL, 33063 |
WILLIAMS RICHARD | Vice President | 1815 N. STATE RD 7, MARGATE, FL, 33063 |
PAFFORD C | Agent | 1815 N. STATE RD 7, MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2005-03-30 | 1815 N. STATE RD 7, MARGATE, FL 33063 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-07 | PAFFORD, C | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-03-20 | 1815 N STATE, RD 7, MARGATE, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2001-03-20 | 1815 N STATE, RD 7, MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State