Search icon

RMT CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: RMT CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMT CONSTRUCTION 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: 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: 09 Mar 2006 (19 years ago)
Document Number: P06000035591
FEI/EIN Number 204691546

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

Address: 1007 michigan ave, palmharbor, FL, 34683, US
Mail Address: 1007 michigan ave, palmharbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER ROY M Director 1007 michigan ave, palmharbor, FL, 34683
TURNER ROY M President 1007 michigan ave, palmharbor, FL, 34683
TURNER ROY M Secretary 1007 michigan ave, palmharbor, FL, 34683
TURNER ROY M Treasurer 1007 michigan ave, palmharbor, FL, 34683
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-14 1007 michigan ave, palmharbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2013-04-14 1007 michigan ave, palmharbor, FL 34683 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State