Search icon

R.C.M. OFFICE EQUIPMENT & SUPPLY CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
MARTINEZ ROGELIO President 18700 NW 77 CT, MIAMI LAKES, FL, 33015
MARTINEZ ROGELIO Agent 18700 NW 77 CT., HIALEAH, FL, 33015

Events

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 -

Documents

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