Search icon

RM AUTOMOTIVE OF LAKE CITY, INC. - Florida Company Profile

Company Details

Entity Name: RM AUTOMOTIVE OF LAKE CITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM AUTOMOTIVE OF LAKE CITY, 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: 30 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000126663
FEI/EIN Number 201576567

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

Address: 4316 W US 90, LAKE CITY, FL, 32055
Mail Address: P O BOX 1647, LAKE CITY, FL, 32056-1647
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE ANDREW T Director P O BOX 1647, LAKE CITY, FL, 32056
MOORE GRADY Agent 4316 WEST U S 90, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 4316 W US 90, LAKE CITY, FL 32055 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 4316 WEST U S 90, LAKE CITY, FL 32055 -
REGISTERED AGENT NAME CHANGED 2008-01-03 MOORE, GRADY -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State