Search icon

RPM PROPERTY MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: RPM PROPERTY MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPM PROPERTY MANAGEMENT CORPORATION 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: 09 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000089825
FEI/EIN Number 201224232

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2010-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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 Apr 2025

Sources: Florida Department of State