Search icon

R & M TAX SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: R & M TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & M TAX SERVICES, 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: 29 Jan 1988 (37 years ago)
Date of dissolution: 26 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2012 (13 years ago)
Document Number: M66948
FEI/EIN Number 592863267

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

Address: 75 CAMBRIDGE DR, GRAYSLAKE, IL, 60030, US
Mail Address: 75 CAMBRIDGE DR, GRAYSLAKE, IL, 60030-7806, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R & M TAX SERVICES, INC., ILLINOIS CORP_57434201 ILLINOIS

Key Officers & Management

Name Role Address
BUNKER, RODNEY S. Director 75 CAMBRIDGE DR, GRAYSLAKE, IL, 600307806
BUNKER, MARIE M. Director 75 CAMBRIDGE DR, GRAYSLAKE, IL, 600307806
SLATKIN, SHELDON T., ESQ. Agent 9900 W. SAMPLE RD., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-26 - -
CHANGE OF MAILING ADDRESS 2011-04-07 75 CAMBRIDGE DR, GRAYSLAKE, IL 60030 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-12 75 CAMBRIDGE DR, GRAYSLAKE, IL 60030 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-26
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-07-09
ANNUAL REPORT 2007-02-14
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-02-22
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State