Search icon

R.D.M.C., INC. - Florida Company Profile

Company Details

Entity Name: R.D.M.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D.M.C., 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: 03 Nov 1988 (36 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: K43127
FEI/EIN Number 650087041

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

Address: 8181 MAINLINE PARKWAY, FT. MYERS, FL, 33912, US
Mail Address: PO BOX 366035, BONITA SPRINGS, FL, 34136, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOWS, ROBERT Agent 26960 VILLANOVA CT, BONITA SPRINGS, FL, 34135
MEADOWS, ROBERT Director 29960 VILLANOVA CT, BONITA SPGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 8181 MAINLINE PARKWAY, FT. MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2010-04-30 8181 MAINLINE PARKWAY, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 26960 VILLANOVA CT, BONITA SPRINGS, FL 34135 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000181805 LAPSED 10-CA-4343 20TH JUDICIAL CIRCUIT COURT 2011-03-07 2016-03-24 $17,902.00 CYPRESS TRUCKING, INC., 18781 CREEKBRIDGE CT., ALVA, FLA 33920
J10000341112 LAPSED 09-CA-001192 20TH JUDICIAL CIRCUIT - LEE CO 2010-02-10 2015-02-16 $101106.37 CASCO RENTAL, LLC, 3120 NW 16TH TER, POMPANO BEACH, FLORIDA 33064
J10000445111 LAPSED 05-CA-003446, DIVISION G CIRCUIT COURT LEE COUNTY,FL 2010-01-15 2015-03-24 $333,751.32 DEERE CREDIT, INC., 6400 NW 86TH STREET, PO BOX 6600, JOHNSTON, IOWA, 50131-6600
J05900015146 TERMINATED 05-000285 HILLSBOROUGH CO CIR CRT 13TH 2005-04-13 2010-09-01 $23934.37 RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL BLVD., TAMPA, FL 33619
J05000040904 LAPSED 04-CA-2731 HILLSBOROUGH CIRCUIT COURT 2004-12-30 2010-03-28 $77736.72 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FLORIDA, 33563
J04900011066 LAPSED 2004 CA 202 NC SARASOTA CIRCUIT COURT 2004-04-21 2009-04-29 $38967.73 R.M.C. SOUTH FLORIDA, INC., P.O. BOX 50428, SARASOTA, FL 34232
J02000487037 LAPSED 02-7854-CA-JHS CIR CT 20TH JUD LEE COUNTY 2002-12-02 2007-12-16 $34,242.94 L.B. SMITH, INC., 410 TAFT VINELAND RD, ORLANDO FL 32824

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State