Search icon

RMSCO OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RMSCO OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMSCO OF FLORIDA, 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: 13 Dec 1988 (36 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: K51111
FEI/EIN Number 592922037

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

Address: 731 JAMES STREET, SUITE 309, SYRACUSE, NY, 13203
Mail Address: 731 JAMES STREET, SUITE 309, SYRACUSE, NY, 13203
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITZHAUS, JAMES Director 731 JAMES STREET, SYRACUSE, NY, 13203
SYKES, RICHARD Director 7690 HUNT LANE, FAYETTEVILLE, NY, 13066
SYKES, RICHARD Vice President 7690 HUNT LANE, FAYETTEVILLE, NY, 13066
HOTALING, MICHAEL Director GREEN ROAD, HUBBARDSVILLE, NY, 13355
HOTALING, MICHAEL Vice President GREEN ROAD, HUBBARDSVILLE, NY, 13355
FORIZS, ZALA L. Agent 300 1ST AVE. SOUTH, ST. PETERSBURG, FL, 33731
HEITZHAUS, JAMES President 731 JAMES STREET, SYRACUSE, NY, 13203
CONVERTINO, JOSEPH Director 113 DICKERSON DRIVE SOUTH, CAMILLUS, NY, 13031
CONVERTINO, JOSEPH Secretary 113 DICKERSON DRIVE SOUTH, CAMILLUS, NY, 13031
CONVERTINO, JOSEPH Vice President 113 DICKERSON DRIVE SOUTH, CAMILLUS, NY, 13031

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1996-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 1996-01-05 731 JAMES STREET, SUITE 309, SYRACUSE, NY 13203 -
REGISTERED AGENT ADDRESS CHANGED 1996-01-05 300 1ST AVE. SOUTH, SUITE 500, ST. PETERSBURG, FL 33731 -
CHANGE OF MAILING ADDRESS 1996-01-05 731 JAMES STREET, SUITE 309, SYRACUSE, NY 13203 -
REGISTERED AGENT NAME CHANGED 1996-01-05 FORIZS, ZALA L. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State