Search icon

RMH TILE & MARBLE, CORP. - Florida Company Profile

Company Details

Entity Name: RMH TILE & MARBLE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMH TILE & MARBLE, 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: 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: 28 Oct 2010 (15 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P10000087992
FEI/EIN Number 273797270

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

Address: 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
Mail Address: 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUTO MAIOR HERMANNYS A Director 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
SOUTO MAIOR HERMANNYS A President 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
BATISTA DA LUZ ROBSON L Vice President 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
NETO DIAS LUZ MARCOS Director 22429 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
NETO DIAS LUZ MARCOS Treasurer 22429 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
BATISTA DA LUZ ROBSON L Director 22349 SW 66TH AVE APT 1004, BOCA RATON, FL, 33428
TAX HOUSE CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-19
Domestic Profit 2010-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State