Entity Name: | RPM TILE AND MARBLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RPM TILE AND MARBLE, 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: | 07 May 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2005 (19 years ago) |
Document Number: | L71732 |
FEI/EIN Number |
650233623
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6237 MICHAEL STREET, JUPITER, FL, 33458 |
Mail Address: | 6237 MICHAEL STREET, JUPITER, FL, 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MICHAEL RICHARD | President | 6237 MICHAEL STREET, JUPITER, FL, 33458 |
Michael Elizabeth B | Officer | 6237 MICHAEL STREET, JUPITER, FL, 33458 |
MICHAEL RICHARD P | Agent | 6237 MICHAEL STREET, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2008-07-22 | 6237 MICHAEL STREET, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2008-07-22 | 6237 MICHAEL STREET, JUPITER, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-22 | MICHAEL, RICHARD PPRES. | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-26 | 6237 MICHAEL STREET, JUPITER, FL 33458 | - |
REINSTATEMENT | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-22 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State