Search icon

R&M-TMG, INC. - Florida Company Profile

Company Details

Entity Name: R&M-TMG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&M-TMG, 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: 11 Jul 2008 (17 years ago)
Date of dissolution: 27 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jan 2025 (3 months ago)
Document Number: P08000066120
FEI/EIN Number 262959425

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

Address: 8715 SE May Terrace, HOBE SOUND, FL, 33455, US
Mail Address: 8715 SE May Terr, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Corbett Melissa G President 8715 SE May Terr, Hobe Sound, FL, 33455
CORBETT ROBERT W Secretary 8715 E May Terrace, HOBE SOUND, FL, 33455
CORBETT MELISSA G Agent 8715 SE May Terr, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-16 8715 SE May Terrace, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2023-01-16 8715 SE May Terrace, HOBE SOUND, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 8715 SE May Terr, Hobe Sound, FL 33455 -
NAME CHANGE AMENDMENT 2022-10-11 R&M-TMG, INC. -
REGISTERED AGENT NAME CHANGED 2009-01-13 CORBETT, MELISSA GP -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-16
Name Change 2022-10-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State