Search icon

REMOTE PROPERTY MANAGEMENT TOOLS, INC. - Florida Company Profile

Company Details

Entity Name: REMOTE PROPERTY MANAGEMENT TOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMOTE PROPERTY MANAGEMENT TOOLS, 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: 28 Dec 2011 (13 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P11000108581
FEI/EIN Number 900782023

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

Mail Address: 450-106 STATE ROAD 13N, #134, ST JOHNS, FL, 32259, US
Address: 4143 Horse Ranch Tr, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINERT WES Secretary 590 WELLS RD SUITE# 2, ORANGE PARK, FL, 32073
MINERT WES Treasurer 590 WELLS RD SUITE# 2, ORANGE PARK, FL, 32073
MINERT WES President 590 WELLS RD SUITE# 2, ORANGE PARK, FL, 32073
MINERT WES Agent 450-106 STATE ROAD 13N, ST JOHNS, FL, 32259

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000002330 DBA RPMTICAMERAS.COM EXPIRED 2012-01-06 2017-12-31 - 805 E DOTY BRANCH LN, JACKSONVILLE, FL, 32259
G12000002336 DBA RPMTISOLUTIONS.COM EXPIRED 2012-01-06 2017-12-31 - 805 E DOTY BRANCH LN, JACKSONVILLE, FL, 32259
G11000128038 RPMTI EXPIRED 2011-12-29 2016-12-31 - 805 E DOTY BRANCH LN, JACKSONVILLE, FL, 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 4143 Horse Ranch Tr, Middleburg, FL 32068 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 450-106 STATE ROAD 13N, #134, ST JOHNS, FL 32259 -
CHANGE OF MAILING ADDRESS 2012-03-30 4143 Horse Ranch Tr, Middleburg, FL 32068 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000252761 ACTIVE 1000000709950 CLAY 2016-04-04 2036-04-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001816694 TERMINATED 1000000560188 CLAY 2013-12-02 2033-12-26 $ 300.00 STATE OF FLORIDA0159372
J13001816702 TERMINATED 1000000560189 CLAY 2013-12-02 2033-12-26 $ 8,031.50 STATE OF FLORIDA0108581
J13001816728 TERMINATED 1000000560192 CLAY 2013-12-02 2023-12-26 $ 326.58 STATE OF FLORIDA0026174

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-29
ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2012-03-30
Domestic Profit 2011-12-28

Date of last update: 01 May 2025

Sources: Florida Department of State