Entity Name: | RMAP HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RMAP HOLDINGS, 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: | 10 May 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000044312 |
FEI/EIN Number |
45-5265932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 462 SHERRY DR, ATLANTIC BEACH, FL, 32233, US |
Mail Address: | 462 SHERRY DR, ATLANTIC BEACH, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETTIT ANDREW | Vice President | 11147 Wethersfield Ct, JACKSONVILLE, FL, 32257 |
MUCHHALA RISHI | President | 462 SHERRY DR, ATLANTIC BEACH, FL, 32233 |
MUCHHALA RISHI | Agent | 462 SHERRY DR, ATLANTIC BEACH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
NAME CHANGE AMENDMENT | 2020-03-23 | RMAP HOLDINGS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-20 | 462 SHERRY DR, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-19 | 462 SHERRY DR, ATLANTIC BEACH, FL 32233 | - |
CHANGE OF MAILING ADDRESS | 2018-06-19 | 462 SHERRY DR, ATLANTIC BEACH, FL 32233 | - |
AMENDMENT | 2012-08-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-01 |
Name Change | 2020-03-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-03-15 |
AMENDED ANNUAL REPORT | 2014-06-23 |
ANNUAL REPORT | 2014-02-05 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State