Search icon

RMT CLOTHING IMAGES AND APPAREL, INC.

Company Details

Entity Name: RMT CLOTHING IMAGES AND APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000106440
Address: 1306 E.BUSCH BLVD., TAMPA, FL, 33612
Mail Address: 1306 E.BUSCH BLVD., TAMPA, FL, 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROBINSON ROOSEVELT J Agent 1306 E.BUSCH BLVD., TAMPA, FL, 33612

Chief Executive Officer

Name Role Address
ROBINSON ROOSEVELT J Chief Executive Officer 8446 N. RIVERDUNE ST., TAMPA, FL, 33617

Chief Financial Officer

Name Role Address
BUSH MARY L Chief Financial Officer 3141 HURON AVE. APT. B, OLDSMAR, FL, 34677

Chief Operating Officer

Name Role Address
WALKER THOMAS S Chief Operating Officer 10707 N. HARTTS DR., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001147643 TERMINATED 1000000116718 0019185 001506 2009-04-06 2029-04-15 $ 577.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Domestic Profit 2007-09-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State