Entity Name: | RMST MORTGAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jun 1996 (29 years ago) |
Date of dissolution: | 08 Sep 1998 (26 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Sep 1998 (26 years ago) |
Document Number: | F96000003044 |
FEI/EIN Number | 76-0501942 |
Address: | 1920 MINERAL SPRING AVE., NORTH PROVIDENCE, RI 02904 |
Mail Address: | 1920 MINERAL SPRING AVE., NORTH PROVIDENCE, RI 02904 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
GREENFIELD, STEVEN ESQ. | Agent | 7000 WEST PALMETTO PARK RD. #402, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
TREVINO, LAWRENCE | Chairman | 6511 LAS BRISAS, HOUSTON, TX 77083 |
Name | Role | Address |
---|---|---|
ANTONIZIO, ROBERT J | Director | 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI 02911 |
MEYER, KENNETH | Director | 433 WEST 21ST ST., HOUSTON, TX 77008 |
Name | Role | Address |
---|---|---|
ANTONIZIO, ROBERT J | President | 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI 02911 |
Name | Role | Address |
---|---|---|
ANTONIZIO, ROBERT J | Secretary | 675 FRUIT HILL AVE., NORTH PROVIDENCE, RI 02911 |
MEYER, KENNETH | Secretary | 433 WEST 21ST ST., HOUSTON, TX 77008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-09-08 | No data | No data |
NAME CHANGE AMENDMENT | 1996-07-19 | RMST MORTGAGE, INC. | No data |
Name | Date |
---|---|
Withdrawal | 1998-09-08 |
ANNUAL REPORT | 1998-05-04 |
ANNUAL REPORT | 1997-03-14 |
DOCUMENTS PRIOR TO 1997 | 1996-06-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State