Search icon

RMT SERVICE CORP. - Florida Company Profile

Company Details

Entity Name: RMT SERVICE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMT SERVICE CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2005 (20 years ago)
Document Number: P05000074765
FEI/EIN Number 010837242

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

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

Key Officers & Management

Name Role Address
THOMAN ROBERT M President 5860 Cedar Tree Ln, NAPLES, FL, 34116
THOMAN BECKI A Vice President 5860 Cedar Tree Ln, NAPLES, FL, 34116
THOMAN ROBERT M Agent 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 - P.O. BOX 10522, NAPLES, FL, 34101
G17000002595 SWEENEY CLEAN CARE ACTIVE 2017-01-07 2027-12-31 - P.O. BOX 10522, NAPLES, FL, 34101
G12000077161 HOME ID OF SOUTHWEST FLORIDA EXPIRED 2012-08-03 2017-12-31 - P.O. BOX, NAPLES, FL, 34101
G11000038592 SWEENEY CLEAN CARE EXPIRED 2011-04-20 2016-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-10 P.O Box 10522, NAPLES, FL 34101 -
CHANGE OF MAILING ADDRESS 2010-03-31 P.O Box 10522, NAPLES, FL 34101 -
REGISTERED AGENT NAME CHANGED 2010-03-31 THOMAN, ROBERT MPRES -

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 Apr 2025

Sources: Florida Department of State