Search icon

RPI MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: RPI MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPI MANAGEMENT CORPORATION 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: 20 Aug 1985 (40 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: H71983
FEI/EIN Number 592563069

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

Address: 21 SE 1ST AVE., SUITE 900, MIAMI, FL, 33131, US
Mail Address: 21 SE 1ST AVE., SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUNERT DANIEL E Vice President 6531 RAMBLEWOOD CIRCLE, LAKE WORTH, FL, 33467
HALL JON C Director 21 SE 1ST AVE., STE. 900, MIAMI, FL, 33131
HALL JON C President 21 SE 1ST AVE., STE. 900, MIAMI, FL, 33131
ALLIE EVERETT Vice President 21 SE 1ST AVE., STE. 900, MIAMI, FL, 33131
WALKER THOMAS Secretary 125 DIXIE BLVD., DELRAY BEACH, FL, 33444
WALKER THOMAS Treasurer 125 DIXIE BLVD., DELRAY BEACH, FL, 33444
WALKER THOMAS Director 125 DIXIE BLVD., DELRAY BEACH, FL, 33444
HALL, JON C. Agent 21 SE 1ST AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 1995-04-13 21 SE 1ST AVE., SUITE 900, MIAMI, FL 33131 -
REINSTATEMENT 1995-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-13 21 SE 1ST AVE., SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 1995-04-13 21 SE 1ST AVE., SUITE 900, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-04-15 - -
REINSTATEMENT 1990-04-05 - -
REGISTERED AGENT NAME CHANGED 1990-04-05 HALL, JON C. -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State