Search icon

RSC INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RSC INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSC INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 1990 (35 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: S07856
FEI/EIN Number 593088420

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

Address: 5451 W. WATERS AVE., TAMPA, FL, 33634
Mail Address: 5451 W. WATERS AVE., TAMPA, FL, 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCAMARDO ROBERT L Director 5451 W. WATERS AVE., TAMPA, FL, 33634
SCAMARDO ROBERT L President 5451 W. WATERS AVE., TAMPA, FL, 33634
SCAMARDO ROBERT L Vice President 5451 W. WATERS AVE., TAMPA, FL, 33634
SCAMARDO ROBERT L Secretary 5451 W. WATERS AVE., TAMPA, FL, 33634
SCAMARDO, ROBERT L. Agent 5451 W. WATERS AVE., TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 SCAMARDO, ROBERT L. -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CANCEL ADM DISS/REV 2007-09-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-24
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-22
ANNUAL REPORT 2011-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4669687206 2020-04-27 0455 PPP 5451 W WATERS AVE, TAMPA, FL, 33634-1214
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21650
Loan Approval Amount (current) 21650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1214
Project Congressional District FL-14
Number of Employees 2
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21862.35
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State