Search icon

RESCOM, A PROJECT CONTROL CORPORATION - Florida Company Profile

Company Details

Entity Name: RESCOM, A PROJECT CONTROL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESCOM, A PROJECT CONTROL 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: 09 Jun 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: V42016
FEI/EIN Number 650332151

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

Address: 2211 22ND LANE, LAKE WORTH, FL, 33463, US
Mail Address: 2211 22ND LANE, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUBOSE II, ROBERT T. Vice President 5020 JUSTINE LANE, BOZEMAN, MO
BROWNE, THOMAS K. Agent 2211 22ND LANE, GREENACRES, FL, 33463
BROWNE, THOMAS K. Director 2211 22ND LANE, GREENACRES, FL
BROWNE, PATRICIA KEGLE Director 2211 22ND LANE, GREENACRES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 2211 22ND LANE, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2003-04-16 2211 22ND LANE, LAKE WORTH, FL 33463 -

Documents

Name Date
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State