Search icon

R.M.K. TRUCKING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R.M.K. TRUCKING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M.K. TRUCKING 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: 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: 07 Feb 2003 (22 years ago)
Document Number: P03000015302
FEI/EIN Number 161165746

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

Address: 780 HARBOR ISLAND, CLEARWATER, FL, 33767
Mail Address: 780 HARBOR ISLAND, CLEARWATER, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY ROBERT M Director 780 HARBOR ISLAND, CLEARWATER, FL, 33767
KENNEDY ROBERT M Agent 780 HARBOR ISLAND, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 780 HARBOR ISLAND, CLEARWATER, FL 33767 -
CHANGE OF MAILING ADDRESS 2009-01-15 780 HARBOR ISLAND, CLEARWATER, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 780 HARBOR ISLAND, CLEARWATER, FL 33767 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6806288305 2021-01-27 0455 PPS 780 Harbor Is, Clearwater Beach, FL, 33767-1804
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater Beach, PINELLAS, FL, 33767-1804
Project Congressional District FL-13
Number of Employees 3
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28003.93
Forgiveness Paid Date 2022-03-08
1884967402 2020-05-05 0455 PPP 780 HARBOR IS, CLEARWATER BEACH, FL, 33767
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER BEACH, PINELLAS, FL, 33767-0001
Project Congressional District FL-13
Number of Employees 4
NAICS code 484122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70512.07
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State