Search icon

RMAP HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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