Search icon

R.S. COMPUTER SALES, INC. - Florida Company Profile

Company Details

Entity Name: R.S. COMPUTER SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.S. COMPUTER SALES, 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: 21 May 1992 (33 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: V38140
FEI/EIN Number 650384492

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

Address: 15520 SW 82 AVE, MIAMI, FL, 33157, US
Mail Address: 15520 SW 82 AVE, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHELLOW RICHARD D Director PO BOX 561508, MIAMI, FL, 33256
SHELLOW RICHARD D Agent 15520 SW 82 AVE, MIAMI, FL, 33157
SHELLOW RICHARD D President PO BOX 561508, MIAMI, FL, 33256
SHELLOW RICHARD D Secretary PO BOX 561508, MIAMI, FL, 33256
SHELLOW RICHARD D Treasurer PO BOX 561508, MIAMI, FL, 33256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 15520 SW 82 AVE, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2003-05-05 15520 SW 82 AVE, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2001-06-27 15520 SW 82 AVE, MIAMI, FL 33157 -
REINSTATEMENT 2000-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REGISTERED AGENT NAME CHANGED 1998-05-28 SHELLOW, RICHARD D -
REINSTATEMENT 1994-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000413181 LAPSED 0000486297 20670 02292 2002-09-19 2022-10-17 $ 33,622.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-06-27
REINSTATEMENT 2000-03-17
ANNUAL REPORT 1998-05-28
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-04
ANNUAL REPORT 1995-01-19

Date of last update: 01 May 2025

Sources: Florida Department of State