Search icon

RPM CONCRETE & MASONRY, INC.

Company Details

Entity Name: RPM CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P13000021143
FEI/EIN Number 46-1953315
Address: 1528 S Myrtle Ave, Unit A, CLEARWATER, FL, 33756, US
Mail Address: POST OFFICE BOX 684, CLEARWATER, FL, 33757
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RPM CONCRETE & MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 461953315 2022-07-05 RPM CONCRETE & MASONRY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-30
Business code 541990
Sponsor’s telephone number 7274660840
Plan sponsor’s address 1528 S MYRTLE AVE, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing RACHEL CANNON
Valid signature Filed with authorized/valid electronic signature
RPM CONCRETE & MASONRY INC 2019 461953315 2020-07-18 RPM CONCRETE & MASONRY INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-02-01
Business code 238100
Sponsor’s telephone number 7274660840
Plan sponsor’s address 1528 S MYRTLE AVE, UNIT A, CLEARWATER, FL, 33756

Signature of

Role Plan administrator
Date 2020-07-18
Name of individual signing VERONICA KELLEY
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PERRY RICHARD Agent 1528 S Myrtle Ave, CLEARWATER, FL, 33756

President

Name Role Address
PERRY RICHARD T President POST OFFICE BOX 684, CLEARWATER, FL, 33757

Chief Operating Officer

Name Role Address
Cannon Rachel R Chief Operating Officer 1528 S Myrtle Ave, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 1528 S Myrtle Ave, Unit A, CLEARWATER, FL 33756 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 1528 S Myrtle Ave, CLEARWATER, FL 33756 No data

Documents

Name Date
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-03-27
Domestic Profit 2013-03-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State