Search icon

RMG DEVELOPMENT,INC. - Florida Company Profile

Company Details

Entity Name: RMG DEVELOPMENT,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMG DEVELOPMENT,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: 11 Sep 2006 (19 years ago)
Date of dissolution: 31 Oct 2012 (12 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2012 (12 years ago)
Document Number: P06000116760
FEI/EIN Number 205518469

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

Address: 181 WALDEN RD., SANDERSVILLE, GA, 31082, US
Mail Address: 181 WALDEN RD., SANDERSVILLE, GA, 31082, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DICKEY JOHN W Director 181 WALDEN RD, SANDERSVILLE, GA, 31082
DICKEY JOHN W Vice President 181 WALDEN RD, SANDERSVILLE, GA, 31082
DICKEY JOHN W Agent 181 WALDEN RD., SANDERSVILLE, FL, 31082

Events

Event Type Filed Date Value Description
MERGER 2012-10-31 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS WEN-ROB, INC.. MERGER NUMBER 500000126375
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 181 WALDEN RD., SANDERSVILLE, GA 31082 -
CHANGE OF MAILING ADDRESS 2012-01-06 181 WALDEN RD., SANDERSVILLE, GA 31082 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 181 WALDEN RD., SANDERSVILLE, FL 31082 -
REGISTERED AGENT NAME CHANGED 2011-01-12 DICKEY, JOHN W -

Documents

Name Date
Merger 2012-10-31
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-02-29
ANNUAL REPORT 2007-02-21
Domestic Profit 2006-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State