Entity Name: | RPM TRANSPORTATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Aug 2013 (11 years ago) |
Document Number: | F13000003637 |
FEI/EIN Number | 330150524 |
Address: | 1901 Raymer Ave, Fullerton, CA, 92833, US |
Mail Address: | 1901 Raymer Ave, Fullerton, CA, 92833, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Totah Jason | President | 1901 Raymer Ave, Fullerton, CA, 92833 |
Name | Role | Address |
---|---|---|
Pozzi Michael | Treasurer | 100 Reserve Road, Danbury, CT, 06810 |
Name | Role | Address |
---|---|---|
Moller Hans S | Vice President | 100 Reserve Road, Danbury, CT, 06810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-06-19 | Corporation Service Company | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-19 | 1201 Hays Street, Tallahassee, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 1901 Raymer Ave, Fullerton, CA 92833 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 1901 Raymer Ave, Fullerton, CA 92833 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-19 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State