Search icon

RPM GROUP CORP. - Florida Company Profile

Company Details

Entity Name: RPM GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPM GROUP CORP. 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: 28 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Aug 2013 (12 years ago)
Document Number: P10000036956
FEI/EIN Number 460525335

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

Address: 411 SE MIZNER BLVD, STE 72, BOCA RATON, FL, 33432, US
Mail Address: 411 SE MIZNER BLVD, STE 72 PMB 1310, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERRANO MARCUS V President 411 SE MIZNER BLVD, BOCA RATON, FL, 33434
GENESIS TAX HOUSE OF FLORIDA, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 411 SE MIZNER BLVD, STE 72, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-04-25 GENESIS TAX HOUSE OF FLORIDA, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 411 SE MIZNER BLVD, STE 72, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2015-01-20 411 SE MIZNER BLVD, STE 72, BOCA RATON, FL 33432 -
AMENDMENT 2013-08-22 - -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000724431 TERMINATED 1000000682506 PALM BEACH 2015-06-17 2035-07-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000394198 TERMINATED 1000000425814 PALM BEACH 2013-01-16 2033-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State