Search icon

RMC FACTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RMC FACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMC FACTORS, 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: 29 Oct 2008 (16 years ago)
Document Number: P08000097175
FEI/EIN Number 263620909

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

Address: 5101 N Howard Ave, TAMPA, FL, 33603, US
Mail Address: 5101 N Howard Ave, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RMC FACTORS, INC., ILLINOIS CORP_71741532 ILLINOIS

Key Officers & Management

Name Role Address
RICE MICHAEL P Director 5101 N Howard Ave, TAMPA, FL, 33603
RICE MITCHELL F Director 5101 N Howard Ave, TAMPA, FL, 33603
RICE MICHAEL P Agent 5101 N Howard Ave, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000042524 RESIDENTIAL ADVANCE EXPIRED 2018-04-02 2023-12-31 - 100 S EDISON AVE, SUITE D, TAMPA, FL, 33606
G14000082981 COMMISSION EXPRESS OF WEST FLORIDA EXPIRED 2014-08-12 2019-12-31 - 8902 N DALE MABRY HWY, STE 200, TAMPA, FL, 33614
G08304900244 COMMISSION EXPRESS OF WEST FLORIDA EXPIRED 2008-10-30 2013-12-31 - 1733 WEST FLETCHER AVENUE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 5101 N Howard Ave, Ste 16, TAMPA, FL 33603 -
CHANGE OF MAILING ADDRESS 2023-04-07 5101 N Howard Ave, Ste 16, TAMPA, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 5101 N Howard Ave, Ste 16, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2009-04-24 RICE, MICHAEL P -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State