Search icon

RV MASTER, INC. - Florida Company Profile

Company Details

Entity Name: RV MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RV MASTER, 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: 28 Nov 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000147318
FEI/EIN Number 900418601

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

Address: 10715 SW 190 ST, #27, MIAMI, FL, 33157, US
Mail Address: 10715 SW 190 ST, #27, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON BROOKE E President 10715 SW 190 ST #27, MIAMI, FL, 33157
THOMPSON SEAN D Vice President 10715 SW 190 ST #27, MIAMI, FL, 33157
THOMPSON SEAN D Agent 10715 SW 190 ST, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-03-01 10715 SW 190 ST, #27, MIAMI, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-15 10715 SW 190 ST, #27, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-15 10715 SW 190 ST, #27, MIAMI, FL 33157 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000439412 TERMINATED 1000000828777 DADE 2019-06-18 2039-06-26 $ 845.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000439420 TERMINATED 1000000828778 DADE 2019-06-18 2039-06-26 $ 9,704.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000712828 TERMINATED 1000000800540 DADE 2018-10-16 2038-10-24 $ 3,639.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000559815 TERMINATED 1000000792408 DADE 2018-08-03 2038-08-08 $ 1,907.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000089390 TERMINATED 1000000572372 MIAMI-DADE 2014-01-13 2034-01-15 $ 1,770.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-03-01
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-07-17
Domestic Profit 2006-11-28

Date of last update: 03 May 2025

Sources: Florida Department of State