Entity Name: | RMAC USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Jun 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F12000002368 |
FEI/EIN Number | 800798982 |
Address: | 3902 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33629 |
Mail Address: | 3902 HENDERSON BLVD., SUITE 201, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
FAILEY CHRISTINE NESQ. | Agent | 3902 HENDERSON BLVD., TAMPA, FL, 33629 |
Name | Role |
---|---|
ADICENT, LLC | President |
Name | Role | Address |
---|---|---|
JORDAN TIM | Chairman | 3902 HENDERSON BLVD, SUITE 210, TAMPA, FL, 33629 |
Name | Role | Address |
---|---|---|
JORDAN TIM | Director | 3902 HENDERSON BLVD, SUITE 210, TAMPA, FL, 33629 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-11-26 | FAILEY, CHRISTINE N, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-26 | 3902 HENDERSON BLVD., SUITE 201, TAMPA, FL 33629 | No data |
Name | Date |
---|---|
Reg. Agent Change | 2014-11-26 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-01 |
Foreign Profit | 2012-06-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State