Search icon

RMS MARINE SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RMS MARINE SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMS MARINE SUPPLY, INC. 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: 01 Jul 1985 (40 years ago)
Date of dissolution: 17 Oct 2008 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2008 (16 years ago)
Document Number: H64366
FEI/EIN Number 592554002

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

Address: 3026 COASTAL HWY, CRAWFORDVILLE, FL, 32327
Mail Address: 3026 COASTAL HWY, CRAWFORDVILLE, FL, 32337-9726
ZIP code: 32327
County: Wakulla
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPEARS, ROBERT M. JR. Director 3026 COASTAL HWY, CRAWFORDVILLE, FL, 32327
SPEARS, JANET N. Agent 3026 COASTAL HWY, CRAWFORDVILLE, FL, 32327
SPEARS, ROBERT M. JR. President 3026 COASTAL HWY, CRAWFORDVILLE, FL, 32327

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 3026 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
CHANGE OF MAILING ADDRESS 1996-03-03 3026 COASTAL HWY, CRAWFORDVILLE, FL 32327 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-03 3026 COASTAL HWY, CRAWFORDVILLE, FL 32327 -

Documents

Name Date
Voluntary Dissolution 2008-10-17
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-23
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State