Search icon

RM YOUNG CONSTRUCTION, INC.

Company Details

Entity Name: RM YOUNG CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P08000040009
FEI/EIN Number 262454002
Address: 2652 SE Pointer Ave, Arcadia, FL, 34266, US
Mail Address: 2652 SE Pointer Ave, Arcadia, FL, 34266, US
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG RICHARD M Agent 2652 SE Pointer Ave, Arcadia, FL, 34266

President

Name Role Address
Young Richard M President 2652 SE Pointer Ave, Arcadia, FL, 34266

Vice President

Name Role Address
Young Richard M Vice President 2652 SE Pointer Ave, Arcadia, FL, 34266

Secretary

Name Role Address
Young Richard M Secretary 2652 SE Pointer Ave, Arcadia, FL, 34266

Treasurer

Name Role Address
Young Richard M Treasurer 2652 SE Pointer Ave, Arcadia, FL, 34266

Director

Name Role Address
Young Richard M Director 2652 SE Pointer Ave, Arcadia, FL, 34266

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-01-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 2652 SE Pointer Ave, Arcadia, FL 34266 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 2652 SE Pointer Ave, Arcadia, FL 34266 No data
CHANGE OF MAILING ADDRESS 2018-01-11 2652 SE Pointer Ave, Arcadia, FL 34266 No data
REGISTERED AGENT NAME CHANGED 2018-01-11 YOUNG, RICHARD M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
REINSTATEMENT 2018-01-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-04-15
Domestic Profit 2008-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State