Entity Name: | RMC CONSULTING, 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: | 09 Apr 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | F12000001535 |
FEI/EIN Number |
98-1022695
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27200 RIVERVIEW CENTER BLVD,, SUITE 311, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27200 RIVERVIEW CENTER BLVD,, SUITE 311, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Name | Role | Address |
---|---|---|
ANKNER RAYMOND | Chairman | 27200 RIVERVIEW CENTER BLVD,, BONITA SPRINGS, FL, 34134 |
ANKNER RAYMOND | Director | 27200 RIVERVIEW CENTER BLVD,, BONITA SPRINGS, FL, 34134 |
ANKNER RAYMOND | President | 27200 RIVERVIEW CENTER BLVD,, BONITA SPRINGS, FL, 34134 |
KEVINLLOYD DEREK | Secretary | % AMS SPRINGATES SOUTH,LOWER GOVERNMENT RD, CHARLESTOWN NEVIS, XX |
KEVINLLOYD DEREK | Director | % AMS SPRINGATES SOUTH,LOWER GOVERNMENT RD, CHARLESTOWN NEVIS, XX |
ANKNER RAYMOND | Agent | 27200 RIVERVIEW CENTER BLVD,, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 27200 RIVERVIEW CENTER BLVD,, SUITE 311, BONITA SPRINGS, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-31 | 27200 RIVERVIEW CENTER BLVD,, SUITE 311, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2018-10-31 | 27200 RIVERVIEW CENTER BLVD,, SUITE 311, BONITA SPRINGS, FL 34134 | - |
REINSTATEMENT | 2013-10-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State