Search icon

R C S VENTURES, INC.

Company Details

Entity Name: R C S VENTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Oct 1990 (34 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: S09669
FEI/EIN Number N/A
Address: 8730 MIDNIGHT PASS RD. #204A, SARASOTA, FL 34242
Mail Address: 8730 MIDNIGHT PASS RD. #204A, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
SAVARY, JOHNSON S. Agent DYKEMA GOSSETT, 240 S. PINEAPPLE AVENUE, SARASOTA, FL 34230-6948

President

Name Role Address
CROMARTY, DONALD A. President 8730 MIDNIGHT PASS #204A, SARASOTA, FL

Director

Name Role Address
CROMARTY, DONALD A. Director 8730 MIDNIGHT PASS #204A, SARASOTA, FL
CROMARTY, MAXINE Director 8730 MIDNIGHT PASS #204A, SARASOTA, FL

Secretary

Name Role Address
CROMARTY, MAXINE Secretary 8730 MIDNIGHT PASS #204A, SARASOTA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2009-01-08 8730 MIDNIGHT PASS RD. #204A, SARASOTA, FL 34242 No data
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 8730 MIDNIGHT PASS RD. #204A, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 1998-12-10 DYKEMA GOSSETT, 240 S. PINEAPPLE AVENUE, SARASOTA, FL 34230-6948 No data
REGISTERED AGENT NAME CHANGED 1992-04-22 SAVARY, JOHNSON S. No data

Documents

Name Date
ANNUAL REPORT 2009-01-08
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-08-18
ANNUAL REPORT 2005-03-26
ANNUAL REPORT 2004-03-04
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State