Search icon

R & M CAR CARE, INC. - Florida Company Profile

Company Details

Entity Name: R & M CAR CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & M CAR CARE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Sep 2021 (4 years ago)
Document Number: P00000081812
FEI/EIN Number 593671527

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

Address: 2995 37TH STREET N, ST. PETERSBURG, FL, 33713, US
Mail Address: 2995 37TH STREET N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE ANDRE President 2995 37TH STREET N, ST. PETERSBURG, FL, 33713
COYNE ANDRE Agent 2995 37TH STREET N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 2995 37TH STREET N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-03-13 2995 37TH STREET N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 2995 37TH STREET N, ST. PETERSBURG, FL 33713 -
AMENDMENT 2021-09-10 - -
REGISTERED AGENT NAME CHANGED 2021-09-10 COYNE, ANDRE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000330850 TERMINATED 1000000995050 HILLSBOROU 2024-05-23 2044-05-29 $ 6,541.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000310458 TERMINATED 1000000957282 HILLSBOROU 2023-06-26 2043-07-05 $ 8,133.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000310466 TERMINATED 1000000957283 HILLSBOROU 2023-06-26 2033-07-05 $ 760.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-16
ANNUAL REPORT 2021-09-23
Amendment 2021-09-10
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State