Search icon

RMF BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: RMF BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMF BUILDERS, 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: 19 Aug 1975 (50 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 483092
FEI/EIN Number 591649078

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

Address: 1370 SE 3RD TERR., DEERFIELD BEACH, FL, 33441
Mail Address: 1370 SE 3RD TERR., DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENZOR, JIMMY R President 1370 S.E. 3RD TERR., DEERFIELD BEACH, FL, 33441
SULLIVAN, WILLIAM F Agent 2745 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33441

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-06 2745 EAST ATLANTIC BLVD, POMPANO BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 1988-04-06 1370 SE 3RD TERR., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1988-04-06 1370 SE 3RD TERR., DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 1979-04-24 RMF BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State