Search icon

RPM UNLIMITED INC.

Company Details

Entity Name: RPM UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000065935
FEI/EIN Number 383655030
Address: 2462 WEST STATE RD. 426, #1030, OVIEDO, FL, 32765
Mail Address: 2462 WEST STATE RD. 426, #1030, OVIEDO, FL, 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
STANSBERRY JAMES M Agent 2832 SUMMER BROOKE WAY, CASSELBERRY, FL, 32707

President

Name Role Address
IVANOV KRASSIMIRE I President 451 ALEXANDER AVE, DELTONA, FL, 32725

Treasurer

Name Role Address
IVANOV KRASSIMIRE I Treasurer 451 ALEXANDER AVE, DELTONA, FL, 32725

Secretary

Name Role Address
IVANOV KRASSIMIRE I Secretary 451 ALEXANDER AVE, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 2462 WEST STATE RD. 426, #1030, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2006-04-20 2462 WEST STATE RD. 426, #1030, OVIEDO, FL 32765 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000007677 ACTIVE 1000000037546 6521 715 2006-12-15 2027-01-10 $ 19,340.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
Reg. Agent Resignation 2007-10-29
Off/Dir Resignation 2006-04-21
ANNUAL REPORT 2006-01-17
ANNUAL REPORT 2005-01-28
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-02-17
Domestic Profit 2002-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State