Entity Name: | R&M GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R&M GROUP, 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: | 18 Mar 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P04000052506 |
FEI/EIN Number |
202997358
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2071 SW 70TH AVE, BAY G7, DAVIE, FL, 33317 |
Mail Address: | 5258 NW 109 LANE, CORAL SPRINGS, FL, 33076 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAY ROBIN | President | 2071 SW 70TH AVE, DAVIE, FL, 33317 |
JAY ROBIN | Secretary | 2071 SW 70TH AVE, DAVIE, FL, 33317 |
JAY MICHAEL E | Vice President | 2071 SW 70TH AVE, DAVIE, FL, 33317 |
JAY CARA | Agent | 2071 SW 70TH AVE, DAVIE, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-05-29 | JAY, CARA | - |
REINSTATEMENT | 2012-05-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-04-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2008-08-19 | 2071 SW 70TH AVE, BAY G7, DAVIE, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-21 | 2071 SW 70TH AVE, BAY G7, DAVIE, FL 33317 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-21 | 2071 SW 70TH AVE, BAY G7, DAVIE, FL 33317 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000284169 | TERMINATED | 1000000262849 | BROWARD | 2012-04-11 | 2032-04-18 | $ 732.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J11000545975 | TERMINATED | 1000000230061 | BROWARD | 2011-08-18 | 2031-08-24 | $ 657.62 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J24000783322 | ACTIVE | 50 2005 CA 006355 XXXXMB | PALM BEACH COUNTY, FL | 2006-10-12 | 2029-12-17 | $12,750.00 | GEOFFREY SILVERS, 1850 S. OCEAN DRIVE, #2401, HALLANDALE, FL 33009 |
Name | Date |
---|---|
REINSTATEMENT | 2012-05-29 |
REINSTATEMENT | 2010-04-16 |
ANNUAL REPORT | 2008-08-19 |
ANNUAL REPORT | 2007-05-24 |
ANNUAL REPORT | 2006-06-21 |
ANNUAL REPORT | 2005-08-16 |
Domestic Profit | 2004-03-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State