Search icon

RMI ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: RMI ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMI ASSOCIATES, 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: 10 Apr 2000 (25 years ago)
Date of dissolution: 17 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jan 2023 (2 years ago)
Document Number: P00000036053
FEI/EIN Number 650998394

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

Address: 1474 Via Privada, Jupiter, FL, 33477, US
Mail Address: 1474 Via Privada, Jupiter, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGER ROBERT M Director 1474 Via Privada, Jupiter, FL, 33477
REGER ROBERT M Agent 1474 Via Privada, Jupiter, FL, 33477

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-23 1474 Via Privada, Jupiter, FL 33477 -
CHANGE OF MAILING ADDRESS 2020-05-23 1474 Via Privada, Jupiter, FL 33477 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-23 1474 Via Privada, Jupiter, FL 33477 -
REGISTERED AGENT NAME CHANGED 2018-03-12 REGER, ROBERT M -
REINSTATEMENT 2018-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Voluntary Dissolution 2023-01-17
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State