Entity Name: | R.C.M. OFFICE EQUIPMENT & SUPPLY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.C.M. OFFICE EQUIPMENT & SUPPLY CORP. 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: | 22 Apr 1985 (40 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | M14284 |
FEI/EIN Number |
592593825
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18700 NW 77 CT, MIAMI LAKES, FL, 33015 |
Mail Address: | P O BOX 3267, HIALEAH, FL, 33013 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ ROGELIO | President | 18700 NW 77 CT, MIAMI LAKES, FL, 33015 |
MARTINEZ ROGELIO | Agent | 18700 NW 77 CT., HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
AMENDMENT AND NAME CHANGE | 2012-07-02 | R.C.M. OFFICE EADVERTISINGNG CORP. | - |
AMENDMENT AND NAME CHANGE | 2012-06-29 | R.C.M. OFFICE EQUIPMENT & SUPPLY CORP. | - |
REGISTERED AGENT NAME CHANGED | 2012-04-11 | MARTINEZ, ROGELIO | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-16 | 18700 NW 77 CT, MIAMI LAKES, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-01 | 18700 NW 77 CT., HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 1991-06-25 | 18700 NW 77 CT, MIAMI LAKES, FL 33015 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-30 |
Amendment and Name Change | 2012-07-02 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-01 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-01-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State