Search icon

RV AWNING MATS DOT COM, INC. - Florida Company Profile

Company Details

Entity Name: RV AWNING MATS DOT COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RV AWNING MATS DOT COM, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P09000057966
FEI/EIN Number 270498008

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

Address: 16203 Breckinmore Lane, TAMPA, FL, 33625, US
Mail Address: 16203 Breckinmore Lane, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIE PHILIP President 16203 Breckinmore Lane, TAMPA, FL, 33625
BERNIE PHILIP Agent 16203 Breckinmore Lane, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119629 FIRESIDE PATIO MATS EXPIRED 2011-12-09 2016-12-31 - 15207 N. DALE MABRY HWY. # 175, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 16203 Breckinmore Lane, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2014-04-24 16203 Breckinmore Lane, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 16203 Breckinmore Lane, TAMPA, FL 33625 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000212355 TERMINATED 1000000819032 HILLSBOROU 2019-03-12 2029-03-20 $ 355.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J19000212363 TERMINATED 1000000819033 HILLSBOROU 2019-03-12 2039-03-20 $ 380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J16000162812 TERMINATED 1000000706482 HILLSBOROU 2016-02-25 2036-03-02 $ 3,800.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-02

Date of last update: 02 May 2025

Sources: Florida Department of State