Search icon

RESCOM DEVELOPERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RESCOM DEVELOPERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESCOM DEVELOPERS OF FLORIDA, 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: 29 Jul 1991 (34 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: S70061
FEI/EIN Number 650271573

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

Address: 8550 W. FLAGLER ST #116, MIAMI, FL, 33144
Mail Address: 8550 W. FLAGLER ST #116, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ, HUMBERTO E. Treasurer 8550 W FLAGLER STREET, STE 116, MIAMI, FL
RUIZ ROBERT J. Agent 9555 SW 29TH STREET, MIAMI, FL, 33165
RUIZ, ROBERTO N. Vice President 8550 W FLAGLER, MIAMI, FL
RUIZ, ROBERT J. President 8550 W FLAGLER, MIAMI, FL
RUIZ, HUMBERTO E. Secretary 8550 W FLAGLER STREET, STE 116, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1993-02-23 RUIZ, ROBERT J. -
REGISTERED AGENT ADDRESS CHANGED 1993-02-23 9555 SW 29TH STREET, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 1992-06-12 8550 W. FLAGLER ST #116, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 1992-06-12 8550 W. FLAGLER ST #116, MIAMI, FL 33144 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000093161 LAPSED 03 - 12030 SP05 (04) MIAMI-DADE COUNTY COURT 2004-08-30 2009-08-30 $5,500.48 FARREY'S WHOLESALE HARDWARE COMPANY, INC., 1850 NE 146 ST, P.O. BOX 619500, NORTH MIAMI, FLORIDA 33261-9500

Documents

Name Date
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State