Entity Name: | RM2 INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 24 Feb 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | F20000001225 |
FEI/EIN Number | 870454148 |
Address: | 100 E. Pine Street, Orlando, FL, 32801, US |
Mail Address: | 100 E. Pine Street, Orlando, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
UNITED CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Molson R. Ian | Director | 100 E. Pine Street, Orlando, FL, 32801 |
Binks David | Director | 100 E. Pine Street, Orlando, FL, 32801 |
Cashin Richard | Director | 100 E. Pine Street, Orlando, FL, 32801 |
Davidai Eli | Director | 100 E. Pine Street, Orlando, FL, 32801 |
Geisse Andrew | Director | 100 E. Pine Street, Orlando, FL, 32801 |
Name | Role | Address |
---|---|---|
Mazula Kevin | Chief Executive Officer | 100 E. Pine Street, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-13 | 100 E. Pine Street, Suite 110, Orlando, FL 32801 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-13 | 100 E. Pine Street, Suite 110, Orlando, FL 32801 | No data |
AMENDMENT AND NAME CHANGE | 2023-05-17 | RM2 INTERNATIONAL, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-07-13 |
Amendment and Name Change | 2023-05-17 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-18 |
Foreign Profit | 2020-02-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State