Search icon

R. M. C. GENERAL CONTRACTORS OF BROWARD, INC. - Florida Company Profile

Company Details

Entity Name: R. M. C. GENERAL CONTRACTORS OF BROWARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. M. C. GENERAL CONTRACTORS OF BROWARD, 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: 31 Jul 1985 (40 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: H69031
FEI/EIN Number 592550329

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

Address: 4021 N DIXIE HWY, POMPANO BEACH, FL, 33064
Mail Address: 4021 N DIXIE HWY, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTIN, CLAUDE Director 2965 NE 19TH ST, POMPANO BEACH, FL, 33062
CANTIN, CLAUDE President 2965 NE 19TH ST, POMPANO BEACH, FL, 33062
CANTIN LINDA Secretary 2965 NE 19TH ST, POMPANO BEACH, FL, 33062
CANTIN CLAUDE Agent 2965 NORTHEAST 19TH ST., POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2001-02-01 4021 N DIXIE HWY, POMPANO BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-01 4021 N DIXIE HWY, POMPANO BEACH, FL 33064 -
REINSTATEMENT 1993-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
REINSTATEMENT 1990-12-10 - -
REGISTERED AGENT ADDRESS CHANGED 1990-12-10 2965 NORTHEAST 19TH ST., POMPANO BEACH, FL 33062 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REGISTERED AGENT NAME CHANGED 1986-08-13 CANTIN, CLAUDE -
NAME CHANGE AMENDMENT 1986-05-13 R. M. C. GENERAL CONTRACTORS OF BROWARD, INC. -

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2012-06-18
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-23
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-08-03
ANNUAL REPORT 2005-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310208491 0418800 2006-07-28 11102 N.W. 83 ST, DORAL, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-07-28
Emphasis L: FALL
Case Closed 2006-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2006-08-09
Abatement Due Date 2006-08-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
305495699 0418800 2002-05-08 601 EXECUTIVE CENTER DRIVE, WEST PALM BEACH, FL, 33467
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-05-08
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2003-03-04
100368794 0418800 1986-07-30 12399 SW 12TH ST., PEMBROKE PINES, FL, 33028
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-08-01
Case Closed 1986-09-03

Related Activity

Type Referral
Activity Nr 900902008
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-08-08
Abatement Due Date 1986-08-11
Current Penalty 150.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260402 A04
Issuance Date 1986-08-08
Abatement Due Date 1986-08-11
Nr Instances 1
Nr Exposed 2

Date of last update: 01 Mar 2025

Sources: Florida Department of State