Entity Name: | RST DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RST DEVELOPMENT CORPORATION 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: | 05 Dec 1990 (34 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | S16451 |
FEI/EIN Number |
593046397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6709 PENSACOLA BLVD, PENSACOLA, FL, 32505, US |
Mail Address: | 6709 PENSACOLA BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANFILIPPO, RICHARD D. | President | 6709 PENSACOLA BLVD, PENSACOLA, FL, 32505 |
SANFILIPPO, RICHARD D. | Agent | 6709 PENSACOLA BLVD, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-06 | 6709 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2002-05-06 | 6709 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-06 | 6709 PENSACOLA BLVD, PENSACOLA, FL 32505 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-06-20 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-16 |
ANNUAL REPORT | 2015-04-18 |
ANNUAL REPORT | 2014-03-29 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State