Entity Name: | RMG GLOBAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RMG GLOBAL, 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: | 15 Jun 2009 (16 years ago) |
Document Number: | P09000051932 |
FEI/EIN Number |
270440563
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4325 North Landmark Drive, Orlando, FL, 32817, US |
Mail Address: | 4325 North Landmark Drive, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMULKA RICHARD M | President | 4325 North Landmark Drive, Orlando, FL, 32817 |
GOMULKA RICHARD M | Vice President | 4325 North Landmark Drive, Orlando, FL, 32817 |
GOMULKA RICHARD M | Secretary | 4325 North Landmark Drive, Orlando, FL, 32817 |
GOMULKA RICHARD M | Treasurer | 4325 North Landmark Drive, Orlando, FL, 32817 |
LLEB AGENT SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-13 | 4325 North Landmark Drive, Orlando, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2022-04-13 | 4325 North Landmark Drive, Orlando, FL 32817 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-14 | 201 SOUTH ORANGE AVENUE, SUITE 1400, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State