Search icon

RPM INDUSTRIAL COATINGS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RPM INDUSTRIAL COATINGS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: F05000001273
FEI/EIN Number 942477714

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

Address: 2220 US Highway 70 SE, Suite 100, Hickory, NC, 28602, US
Mail Address: 2220 US Highway 70 SE, Suite 100, Hickory, NC, 28602, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
HOLMAN RONNIE G Director 2220 US Highway 70 SE, Hickory, NC, 28602
Harris Wesley Treasurer 2220 US Highway 70 SE, Hickory, NC, 28602
MOORE EDWARD W Director 2220 US Highway 70 SE, Hickory, NC, 28602
Green Johnny W President 2220 US Highway 70 SE, Hickory, NC, 28602
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000150890 FINISHWORKS ACTIVE 2022-12-08 2027-12-31 - 2220 HIGHWAY 70 SE SUITE 100, HICKORY, NC, 28602
G22000150891 MOHAWK FINISHING PRODUCTS ACTIVE 2022-12-08 2027-12-31 - 2220 HIGHWAY 70 SE SUITE 100, HICKORY, NC, 28602
G20000034153 FINISHWORKS ACTIVE 2020-03-19 2025-12-31 - 2220 US HIGHWAY 70 SE, HICKORY, NC, 28602
G12000034999 FUHR INDUSTRIAL EXPIRED 2012-04-12 2017-12-31 - 22 SOUTH CENTER STREET, HICKORY, NC, 28602
G09000159753 CCI EXPIRED 2009-09-28 2014-12-31 - 22 SOUTH CENTER STREET, HICKORY, NY, 28638

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-14 - -
NAME CHANGE AMENDMENT 2022-07-14 RPM INDUSTRIAL COATINGS GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-01-17 2220 US Highway 70 SE, Suite 100, Hickory, NC 28602 -
CHANGE OF MAILING ADDRESS 2019-01-17 2220 US Highway 70 SE, Suite 100, Hickory, NC 28602 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Amendment 2022-07-14
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State