Search icon

RMS COMMUNICATIONS GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RMS COMMUNICATIONS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMS COMMUNICATIONS GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: H75962
FEI/EIN Number 592587715

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

Address: 8220 NW 45th Lane, OCALA, FL, 34482, US
Mail Address: 8220 NW 45th Lane, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSIEUR JAMES P President 8220 NW 45th Lane, OCALA, FL, 34482
RMS COMMUNICATIONS GROUP, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 8220 NW 45th Lane, OCALA, FL 34482 -
CHANGE OF MAILING ADDRESS 2024-04-23 8220 NW 45th Lane, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 8220 NW 45th Lane, OCALA, FL 34482 -
REGISTERED AGENT NAME CHANGED 2014-04-29 RMS Communications Group, Inc -
AMENDMENT 2006-03-24 - -
NAME CHANGE AMENDMENT 1991-02-11 RMS COMMUNICATIONS GROUP, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000198965 LAPSED 42-201-CA-003784 MARION CTY 5TH CIRCUIT COURT 2011-03-15 2016-03-31 $23,336.27 US ALERT, LLC, 164 W. ROYAL PALM ROAD, BOCA RATON FL 33342
J11000199310 LAPSED 10-4092-CA-G MARION COUNTY 2011-03-15 2016-03-31 $1,103,780.82 MERCANTILE BANK, N/K/A TD BANK, 2437 SE 17 STREET, OCALA, FL 34471
J11000348263 LAPSED 10-151-CA-B 5TH JUDICIAL, MARION COUNTY 2010-06-25 2016-06-07 $21,491.32 TYGRIS VENDOR FINANCE, INC., F/K/A US EXPRESS LEASING, INC., 10 WATERVIEW BLVD., PARSIPPANY, NJ 07054
J10000858586 LAPSED 2010-3077-CA-B MARION CTY. CIR. CIV. DIV. FL 2010-02-12 2015-08-20 $33,041.97 LYON FINANCIAL SERVICES, INC., 1310 MADRIS STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State