Search icon

R.M.A., INCORPORATED - Florida Company Profile

Company Details

Entity Name: R.M.A., INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.A., INCORPORATED 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: 25 Apr 1980 (45 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 667951
FEI/EIN Number 591988105

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

Address: 12734 KENWOOD LANE #93, FT MYERS, FL, 33907
Mail Address: 12734 KENWOOD LANE #93, FT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANNING STEPHANIE S Vice President 12734 KENWOOD LANE 93, FT MYERES, FL
MANNING, ELLIS F Director 12734 KENWOOD LANE 93, FORT MYERS, FL 00000
MANNING, ELLIS F President 12734 KENWOOD LANE 93, FORT MYERS, FL 00000
MANNING, ELLIS F Agent 12734 KENWOOD LANE #93, FT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1990-04-23 12734 KENWOOD LANE #93, FT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 1990-04-23 12734 KENWOOD LANE #93, FT MYERS, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 1990-04-23 12734 KENWOOD LANE #93, FT MYERS, FL 33907 -

Court Cases

Title Case Number Docket Date Status
J. A. L. VS R. M. A. 2D2019-0104 2019-01-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-DR-1114

Parties

Name J A L, LLC.
Role Appellant
Status Active
Representations STEPHEN D. GREGG, ESQ., GARY E. WILLIAMS, ESQ.
Name R.M.A., INCORPORATED
Role Appellee
Status Active
Representations ALAN S. ROSENTHAL, ESQ.
Name HON. SUSAN ST. JOHN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ Attorney Williams’ notice of unavailability is hereby stricken as unauthorized.
Docket Date 2020-08-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney's fees is granted. We remand to the trial court for a determination of a reasonable amount of fees. Appellant's request for costs is stricken without prejudice to her right to seek costs in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice ~ ***Stricken***(SEE 03/05/20 order)OF UNAVAILABILITY: - March 26 through March 27, 2020; April 10, 2020; April 16 through April 20, 2020; May 7 through May 11, 2020; and May 21 through May 26, 2020.
On Behalf Of J. A. L.
Docket Date 2020-01-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ AMENDED NOTICE OF E-MAIL DESIGNATION
On Behalf Of J. A. L.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of J. A. L.
Docket Date 2019-11-15
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2019-10-23
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-09-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The initial brief filed on May 24, 2019, is stricken. This appeal will proceed on the amended initial brief field on June 5, 2019. Appellee shall serve the answer brief within thirty days of the date of this order.
Docket Date 2019-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 9 PAGES
Docket Date 2019-06-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of J. A. L.
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of J. A. L.
Docket Date 2019-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of J. A. L.
Docket Date 2019-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of J. A. L.
Docket Date 2019-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. JOHN - 76 PAGES
Docket Date 2019-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2019-05-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of J. A. L.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING APPROVED REPORTER'S ACKNOWLEDGEMENT
On Behalf Of J. A. L.
Docket Date 2019-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by May 27, 2019.
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ DESIGNATION TO APPROVED COURT REPORTER AND APPROVED REPORTER'S ACKNOWLEDGEMENT
On Behalf Of J. A. L.
Docket Date 2019-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. A. L.
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. The February 27, 2019, order is vacated, and this appeal is reinstated.
Docket Date 2019-02-27
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of J. A. L.
Docket Date 2019-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., AND MORRIS AND LUCAS
Docket Date 2019-02-27
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ **VACATED**(see 03/22/19 order)This appeal is dismissed because of the appellant's failure to satisfy this court's January 9, 2019, fee order.
Docket Date 2019-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. A. L.
Docket Date 2019-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
J. A. L. VS R. M. A. 2D2018-1406 2018-04-10 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-DR-1114

Parties

Name J A L, LLC.
Role Appellant
Status Active
Representations STEPHEN D. GREGG, ESQ., GARY E. WILLIAMS, ESQ.
Name R.M.A., INCORPORATED
Role Appellee
Status Active
Representations ALAN S. ROSENTHAL, ESQ., JANE H. GROSSMAN, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. M. A.
Docket Date 2018-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES
Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2019-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The mother's motions for appellate attorney’s fees is remanded to the trial court. If the mother establishes her entitlement pursuant to section 61.16, Florida Statutes (2019), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees.
Docket Date 2018-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of R. M. A.
Docket Date 2018-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF for 18-478 AND INITIAL BRIEF ON CROSS-APPEAL OF MOTHER FOR 18-1406
On Behalf Of J. A. L.
Docket Date 2018-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for an order ratifying the agreed upon extension of time is denied as unnecessary. Pursuant to this court's administrative order 2013-1, "no order will issue from the court if the stipulation complies with this directive and is thus accepted by the clerk." Appellant shall serve the initial brief by the deadline identified in the April 18, 2018, stipulation.
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER RATIFYING AGREED UPON EXTENSION OFTIME FOR FILING [INITIAL] BRIEF
On Behalf Of J. A. L.
Docket Date 2018-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. A. L.
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ R.M.A.'s motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. Because the parties are in opposite positions in the two appeals, and in light of the nature of their respective challenges, briefing shall proceed as if appeal 2D18-1406 were a cross-appeal, in accordance with Florida Rule of Appellate Procedure 9.210(a)(5)(B), (b)-(f). R.M.A. shall serve the initial brief, J.A.S. shall serve the answer brief/cross-initial brief, and so on.
Docket Date 2018-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of J. A. L.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. M. A.
Docket Date 2018-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. A. L.
R. M. A. VS J. A. S. 2D2018-0478 2018-02-09 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
52-2011-DR-1114XXFDFD

Parties

Name R.M.A., INCORPORATED
Role Appellant
Status Active
Representations JANE H. GROSSMAN, ESQ.
Name J.A.S. & COMPANY, INC.
Role Appellee
Status Active
Representations ALAN S. ROSENTHAL, ESQ., GARY E. WILLIAMS, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-26
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.
Docket Date 2018-07-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANT'S REPLY BRIEF AND CROSS-APPELLEE'S ANSWER BRIEF
On Behalf Of R. M. A.
Docket Date 2018-07-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF for 18-478 AND INITIAL BRIEF ON CROSS-APPEAL OF MOTHER FOR 18-1406
On Behalf Of J. A. S.
Docket Date 2018-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion for an order ratifying the agreed upon extension of time is denied as unnecessary. Pursuant to this court's administrative order 2013-1, "no order will issue from the court if the stipulation complies with this directive and is thus accepted by the clerk." Appellant shall serve the initial brief by the deadline identified in the April 18, 2018, stipulation.
Docket Date 2018-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J. A. S.
Docket Date 2018-05-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR ORDER RATIFYING AGREED UPON EXTENSION OF TIME FOR FILING [INITIAL] BRIEF
On Behalf Of J. A. S.
Docket Date 2018-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ R.M.A.'s motion to consolidate the two above-captioned appeals is granted. The appeals are consolidated for all purposes. Because the parties are in opposite positions in the two appeals, and in light of the nature of their respective challenges, briefing shall proceed as if appeal 2D18-1406 were a cross-appeal, in accordance with Florida Rule of Appellate Procedure 9.210(a)(5)(B), (b)-(f). R.M.A. shall serve the initial brief, J.A.S. shall serve the answer brief/cross-initial brief, and so on.
Docket Date 2018-04-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of R. M. A.
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 06/19/18
On Behalf Of R. M. A.
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. M. A.
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS, 1670 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-03-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court’s February 9, 2018, order to show cause is discharged.
Docket Date 2018-02-27
Type Response
Subtype Response
Description RESPONSE ~ w/attached order appealed
On Behalf Of R. M. A.
Docket Date 2018-02-09
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/23/18 ord)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2018-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of R. M. A.
Docket Date 2018-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The mother's motions for appellate attorney’s fees is remanded to the trial court. If the mother establishes her entitlement pursuant to section 61.16, Florida Statutes (2019), the trial court is authorized to award her all or a portion of the reasonable appellate attorney’s fees.
Docket Date 2018-06-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of R. M. A.
Docket Date 2018-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 67 PAGES

Documents

Name Date
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State