Search icon

RMT SERVICE CORP.

Company Details

Entity Name: RMT SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 May 2005 (20 years ago)
Document Number: P05000074765
FEI/EIN Number 010837242
Address: P.O Box 10522, NAPLES, FL, 34101, US
Mail Address: P.O. BOX 10522, NAPLES, FL, 34101, US
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAN ROBERT M Agent 5860 Cedar Tree Ln, NAPLES, FL, 34116

President

Name Role Address
THOMAN ROBERT M President 5860 Cedar Tree Ln, NAPLES, FL, 34116

Vice President

Name Role Address
THOMAN BECKI A Vice President 5860 Cedar Tree Ln, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000114192 HOME ID USA ACTIVE 2024-09-11 2029-12-31 No data P.O. BOX 10522, NAPLES, FL, 34101
G17000002595 SWEENEY CLEAN CARE ACTIVE 2017-01-07 2027-12-31 No data P.O. BOX 10522, NAPLES, FL, 34101
G12000077161 HOME ID OF SOUTHWEST FLORIDA EXPIRED 2012-08-03 2017-12-31 No data P.O. BOX, NAPLES, FL, 34101
G11000038592 SWEENEY CLEAN CARE EXPIRED 2011-04-20 2016-12-31 No data P.O. BOX 10522, NAPLES, FL, 34101

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-15 5860 Cedar Tree Ln, NAPLES, FL 34116 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 P.O Box 10522, NAPLES, FL 34101 No data
CHANGE OF MAILING ADDRESS 2010-03-31 P.O Box 10522, NAPLES, FL 34101 No data
REGISTERED AGENT NAME CHANGED 2010-03-31 THOMAN, ROBERT MPRES No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000383448 TERMINATED 1000000960307 COLLIER 2023-08-04 2043-08-16 $ 1,517.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State