Search icon

RMS CONSTRUCTION, INC.

Company Details

Entity Name: RMS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jun 2000 (25 years ago)
Document Number: P00000059674
FEI/EIN Number 593654070
Address: 12567 S.W. 125TH LOOP, LAKE BUTLER, FL, 32054
Mail Address: P.O. Box 1746, Alachua, FL, 32616, US
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Agent

Name Role Address
Rimes Jeff DSr. Agent 12567 SW 125th Loop, Lake Butler, FL, 32054

President

Name Role Address
RIMES JEFF D President 12567 S.W. 125TH LOOP, LAKE BUTLER, FL, 32054

Secretary

Name Role Address
RIMES JEFF D Secretary 12567 S.W. 125TH LOOP, LAKE BUTLER, FL, 32054

Treasurer

Name Role Address
RIMES JEFF D Treasurer 12567 S.W. 125TH LOOP, LAKE BUTLER, FL, 32054

Director

Name Role Address
RIMES JEFF D Director 12567 S.W. 125TH LOOP, LAKE BUTLER, FL, 32054

Vice President

Name Role Address
Rimes Susan s Vice President P.O. BOX 326, WORTHINGTON SPRINGS, FL, 32697

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-30 12567 S.W. 125TH LOOP, LAKE BUTLER, FL 32054 No data
REGISTERED AGENT NAME CHANGED 2014-03-11 Rimes, Jeff D, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 12567 SW 125th Loop, Lake Butler, FL 32054 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 12567 S.W. 125TH LOOP, LAKE BUTLER, FL 32054 No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State