Search icon

RM PROPERTIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: RM PROPERTIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM PROPERTIES, INCORPORATED is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 26 Oct 1983 (42 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: G66426
FEI/EIN Number 592365085

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

Address: 4088 CASTELL DRIVE, ORLANDO, FL, 32810
Mail Address: 4088 CASTELL DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shelley Elizabeth P President 4088 CASTELL DRIVE, ORLANDO, FL, 32810
Shelley Elizabeth PPreside Agent 4088 CASTELL DRIVE, ORLANDO, FL, 32810
MEINER, EDWARD S. Vice President 4088 CASTELL DR., ORLANDO, FL, 32810
MEINER, EDWARD S. Secretary 4088 CASTELL DR., ORLANDO, FL, 32810
MEINER, EDWARD S. Treasurer 4088 CASTELL DR., ORLANDO, FL, 32810
MEINER, EDWARD S. Director 4088 CASTELL DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-02 Shelley, Elizabeth P, President -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-02
AMENDED ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State