Search icon

RMC SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RMC SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMC SOUTH 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: 28 Dec 1956 (68 years ago)
Date of dissolution: 29 Dec 2005 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2005 (19 years ago)
Document Number: 198632
FEI/EIN Number 590788733

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

Address: 5325 STATE ROAD 64, BRADENTON, FL, 34208, US
Mail Address: 5325 STATE ROAD 64, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BUCKELEW RICHARD A President 5325 STATE ROAD 64, BRADENTON, FL, 34208
MCDANIEL JAMES K Vice President 5325 STATE ROAD 64, BRADENTON, FL, 34208
MATTEO NICHOLAS L Vice President 5325 STATE ROAD 64, BRADENTON, FL, 34208
MATTEO NICHOLAS L Treasurer 5325 STATE ROAD 64, BRADENTON, FL, 34208
MATTEO NICHOLAS L Secretary 5325 STATE ROAD 64, BRADENTON, FL, 34208
SCHEMM NEIL C Assistant Secretary ONE GLENLAKE PARKWAY, SUITE 600, ATLANTA, GA, 30328
EDGELLER THOMAS J Assistant Treasurer ONE GLENLAKE PARKWAY, SUITE 600, ATLANTA, GA, 30328

Events

Event Type Filed Date Value Description
MERGER 2005-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS B01000000455. MERGER NUMBER 100000054611
CHANGE OF PRINCIPAL ADDRESS 2005-03-11 5325 STATE ROAD 64, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2005-03-11 5325 STATE ROAD 64, BRADENTON, FL 34208 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2004-04-23 C T CORPORATION SYSTEM -
RESTATED ARTICLES 2000-02-23 - -
NAME CHANGE AMENDMENT 1999-12-30 RMC SOUTH FLORIDA, INC. -
EVENT CONVERTED TO NOTES 1987-09-01 - -
NAME CHANGE AMENDMENT 1987-09-01 SINGELTARY CONCRETE PRODUCTS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737414 TERMINATED 1000000306278 MANATEE 2012-10-16 2032-10-25 $ 133,569.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-01-09
ANNUAL REPORT 2001-09-04
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-06-05
Restated Articles 2000-02-23
Name Change 1999-12-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State