Search icon

RMS TITANIC, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMS TITANIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2010 (15 years ago)
Document Number: M28105
FEI/EIN Number 593753162
Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Mail Address: 3045 Kingston Court, Peachtree Corners, GA, 30071, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1734517
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
3092092
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
4461ab15-94d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
0998048
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
0934795
State:
CONNECTICUT
CONNECTICUT profile:

Key Officers & Management

Name Role Address
Ray Tomasina President 3045 Kingston Court, Peachtree Corners, GA, 30071
Soder Kris Director 3045 Kingston Court, Peachtree Corners, GA, 30071
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
McGowan Latoya Cont 3045 KINGSTON CT, SUITE I, PEACHTREE CORNERS, GA, 30071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
CHANGE OF MAILING ADDRESS 2016-05-11 3045 Kingston Court, Suite I, Peachtree Corners, GA 30071 -
REGISTERED AGENT NAME CHANGED 2012-04-16 CT CORPORATION -
REINSTATEMENT 2010-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
MERGER 2004-10-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000050173
NAME CHANGE AMENDMENT 1993-05-14 RMS TITANIC, INC. -
REINSTATEMENT 1993-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-23
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-05-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State