Search icon

OSCEOLA RMX, INC.

Company Details

Entity Name: OSCEOLA RMX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P05000041240
FEI/EIN Number 202526337
Address: 954 S ORLANDO AVE, WINTER PARK, FL, 32789, US
Mail Address: 843 CYPRESS PARKWAY, #404, POINCIANA, FL, 34759, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ACKER LEE R Agent 954 S ORLANDO AVE, WINTER PARK, FL, 32789

President

Name Role Address
ACKER RONALD L President 954 S ORLANDO AVE, WINTER PARK, FL, 32789
ACKER LEE R President 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Secretary

Name Role Address
ACKER RONALD L Secretary 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
ACKER RONALD L Treasurer 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Director

Name Role Address
ACKER RONALD L Director 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Vice President

Name Role Address
ACKER LEE R Vice President 954 S ORLANDO AVE, WINTER PARK, FL, 32789
ACKER KEVIN Vice President 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Officer

Name Role Address
ACKER LEE R Officer 954 S ORLANDO AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
AMENDMENT 2006-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-21 ACKER, LEE R No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-21 954 S ORLANDO AVE, WINTER PARK, FL 32789 No data

Documents

Name Date
Amendment 2006-09-21
ANNUAL REPORT 2006-03-21
Domestic Profit 2005-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State