Search icon

RMZ FLOORING, INC - Florida Company Profile

Company Details

Entity Name: RMZ FLOORING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMZ FLOORING, 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: 26 Mar 2012 (13 years ago)
Document Number: P12000029154
FEI/EIN Number 45-5074313

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

Address: 1604 cedar dr, PLANT CITY, FL, 33563, US
Mail Address: 1604 cedar dr, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CARLOS President 1604 cedar dr, PLANT CITY, FL, 33563
RANGEL MIGUEL R Vice President 1806 SAMMONDS RD, PLANT CITY, FL, 33563
RAMIREZ GONZALEZ SANDRA G Treasurer 1604 cedar dr, PLANT CITY, FL, 33563
RAMIREZ CARLOS Agent 1604 cedar dr, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 1604 cedar dr, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2016-04-08 1604 cedar dr, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1604 cedar dr, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-06-14
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2505748702 2021-03-29 0455 PPS 1604 Cedar Dr, Plant City, FL, 33563-6902
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22000
Loan Approval Amount (current) 22000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-6902
Project Congressional District FL-15
Number of Employees 16
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22163.34
Forgiveness Paid Date 2021-12-28
1840148005 2020-06-23 0455 PPP 1604 CEDAR DR, PLANT CITY, FL, 33563-6902
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-6902
Project Congressional District FL-15
Number of Employees 16
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20661.67
Forgiveness Paid Date 2021-03-03

Date of last update: 02 May 2025

Sources: Florida Department of State