Search icon

R&M GROUP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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