Search icon

RHMS, INC. - Florida Company Profile

Company Details

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

RHMS, 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: 19 Feb 2009 (16 years ago)
Document Number: P09000015951
FEI/EIN Number 800544531

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

Address: 659 Maitland Avenue, Altamonte Springs, FL, 32701, US
Mail Address: 659 Maitland Avenue, Altamonte Springs, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKay Stacey L President PO Box 180173, Casselberry, FL, 32718
McKay Stacey L Agent 659 Maitland Avenue, Altamonte Springs, FL, 32701

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09051900441 RENTAL HOME MANAGEMENT SERVICES ACTIVE 2009-02-20 2029-12-31 - 659 MAITLAND AVE., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 659 Maitland Avenue, Altamonte Springs, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-12 659 Maitland Avenue, Altamonte Springs, FL 32701 -
CHANGE OF MAILING ADDRESS 2023-12-12 659 Maitland Avenue, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2021-08-31 McKay, Stacey L -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-16
AMENDED ANNUAL REPORT 2021-08-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State