Search icon

RMK, INC. - Florida Company Profile

Company Details

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

RMK, 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 Jan 1989 (36 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K55488
FEI/EIN Number 650092730

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

Address: 2609 SW PROSPECT PLACE, PALM CITY, FL, 34990, US
Mail Address: 2609 SW PROSPECT PLACE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONEY GORDON P President 2609 S.W. PROSPECT PLACE, PALM CITY, FL, 34990
TONEY GORDON P Director 2609 S.W. PROSPECT PLACE, PALM CITY, FL, 34990
TONEY GORDON P Agent 4880 S.E. FEDERAL HWY., STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
NAME CHANGE AMENDMENT 2018-07-25 RMK, INC. -
REGISTERED AGENT NAME CHANGED 2012-02-15 TONEY, GORDON P -
REGISTERED AGENT ADDRESS CHANGED 1998-10-01 4880 S.E. FEDERAL HWY., STUART, FL 34997 -
NAME CHANGE AMENDMENT 1993-01-06 TRI-COUNTY GOLF CARTS, INC. -

Documents

Name Date
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-06-14
Name Change 2018-07-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State