Search icon

RMS ELECTRIC, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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