Search icon

RM MGMT, INC. - Florida Company Profile

Company Details

Entity Name: RM MGMT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM MGMT, 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: 31 Jan 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: P14000011751
FEI/EIN Number 41-1670121

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

Address: 10720 RUFFINO CT, TRINITY, FL, 34655
Mail Address: 10720 RUFFINO CT, TRINITY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPOOR LAW, P.A. Agent -
LINDER-WUCHKO MARYANN Secretary 10720 RUFFINO CT, TRINITY, FL, 34655
LINDER-WUCHKO MARYANN President 10720 RUFFINO CT, TRINITY, FL, 34655
LINDER-WUCHKO MARYANN Vice President 10720 RUFFINO CT, TRINITY, FL, 34655
LINDER-WUCHKO MARYANN Treasurer 10720 RUFFINO CT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
AMENDMENT 2014-12-23 - -
AMENDMENT AND NAME CHANGE 2014-06-04 RM MGMT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7172887205 2020-04-28 0455 PPP 10720 RUFFINO CT, TRINITY, FL, 34655-7062
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6252
Loan Approval Amount (current) 6252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TRINITY, PASCO, FL, 34655-7062
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 6312.12
Forgiveness Paid Date 2021-04-21
4797978505 2021-02-26 0455 PPS 10720 Ruffino Ct, Trinity, FL, 34655-7062
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Trinity, PASCO, FL, 34655-7062
Project Congressional District FL-12
Number of Employees 1
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6288.87
Forgiveness Paid Date 2021-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State