Entity Name: | RFM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RFM PROPERTIES, 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: | 13 Aug 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P03000089007 |
FEI/EIN Number |
201175734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 120188, CLERMONT, FL, 34712, US |
Address: | 1201 West State Rd 50, CLERMONT, FL, 34711, US |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANGLEY RICHARD H | Director | P.O. BOX 120188, CLERMONT, FL, 34712 |
SAUNDERS MARK | Vice President | P.O. BOX 560444, CLERMONT, FL, 34756 |
SAUNDERS MARK | Director | P.O. BOX 560444, CLERMONT, FL, 34756 |
GAMMON FRANK | Secretary | 10604 CRESCENT LAKE, CLERMONT, FL, 34711 |
GAMMON FRANK | Treasurer | 10604 CRESCENT LAKE, CLERMONT, FL, 34711 |
GAMMON FRANK | Director | 10604 CRESCENT LAKE, CLERMONT, FL, 34711 |
LANGLEY RICHARD H | Agent | 1201 West State Rd 50, CLERMONT, FL, 34711 |
LANGLEY RICHARD H | President | P.O. BOX 120188, CLERMONT, FL, 34712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-29 | 1201 West State Rd 50, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 1201 West State Rd 50, CLERMONT, FL 34711 | - |
AMENDMENT AND NAME CHANGE | 2013-10-23 | RFM PROPERTIES, INC. | - |
CHANGE OF MAILING ADDRESS | 2006-04-27 | 1201 West State Rd 50, CLERMONT, FL 34711 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
Amendment and Name Change | 2013-10-23 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-28 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-02-29 |
ANNUAL REPORT | 2007-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State