Entity Name: | RMS ELECTRIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RMS ELECTRIC, 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: | 05 Jan 1988 (37 years ago) |
Document Number: | K10828 |
FEI/EIN Number |
650026532
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1501 DECKER AVE, #113, STUART, FL, 34994, US |
Mail Address: | 1501 DECKER AVE, #113, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRACKENRICH RICK L | President | 1986 SW OAKWOOD ROAD, PORT SAINT LUCIE, FL, 34953 |
BRACKENRICH RICK L | Director | 1986 SW OAKWOOD ROAD, PORT SAINT LUCIE, FL, 34953 |
BRACKENRICH RICK L | Agent | 1986 S.W. OAK WOOD ROAD, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-01-29 | 1501 DECKER AVE, #113, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2007-03-30 | BRACKENRICH, RICK L | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-30 | 1986 S.W. OAK WOOD ROAD, PORT SAINT LUCIE, FL 34953 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-24 | 1501 DECKER AVE, #113, STUART, FL 34994 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-01-17 |
ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2019-01-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-01-09 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State