Search icon

RPM PROPERTY MANAGEMENT CORPORATION

Company Details

Entity Name: RPM PROPERTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000089825
FEI/EIN Number 201224232
Address: 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MARK RAE Agent 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652

Director

Name Role Address
MARK RAE Director 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652
MARK RAYMOND Director 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652
BURKE PAMELA Director 61 LOGAN CIRCLE, ASHEVILLE, NC, 28806

President

Name Role Address
MARK RAE President 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652

Vice President

Name Role Address
MARK RAYMOND Vice President 4819 SHELL STREAM BLVD, NEW PORT RICHEY, FL, 34652
BURKE PAMELA Vice President 61 LOGAN CIRCLE, ASHEVILLE, NC, 28806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CANCEL ADM DISS/REV 2010-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-09
ANNUAL REPORT 2011-01-30
REINSTATEMENT 2010-02-03
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State