Search icon

RCMC, INC. - Florida Company Profile

Company Details

Entity Name: RCMC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 1996 (29 years ago)
Date of dissolution: 26 Jul 2004 (21 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jul 2004 (21 years ago)
Document Number: F96000005553
FEI/EIN Number 650710002

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5761 WEST 12TH STREET, JACKSONVILLE, FL, 32254, US
Mail Address: 160 CLAIREMONT AVE, DECATUR, GA, 30030, US
ZIP code: 32254
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FLEMING ROBERT M Vice President 160 CLAIREMONT AVENUE, DECATUR, GA, 30030
KREISLER JOHN Vice President 160 CLAIREMONT AVENUE, DECATUR, GA, 30030
POPKY DANIEL H Senior Vice President 160 CAIREMONT AVENUE, DECATUR, GA, 30030
POPKY DANIEL H Treasurer 160 CAIREMONT AVENUE, DECATUR, GA, 30030
DUFFY THOMAS M Assistant Secretary 160 CAIREMONT AVENUE, DECATUR, GA, 30030

Events

Event Type Filed Date Value Description
WITHDRAWAL 2004-07-26 - -
CHANGE OF MAILING ADDRESS 1999-05-17 5761 WEST 12TH STREET, JACKSONVILLE, FL 32254 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-09 5761 WEST 12TH STREET, JACKSONVILLE, FL 32254 -
NAME CHANGE AMENDMENT 1997-05-02 RCMC, INC. -

Documents

Name Date
Withdrawal 2004-07-26
ANNUAL REPORT 2003-07-17
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-26
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-04-09
Reg. Agent Change 1997-12-02
NAME CHANGE 1997-05-02
ANNUAL REPORT 1997-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State