Search icon

RPM SEALING & STRIPING INC - Florida Company Profile

Company Details

Entity Name: RPM SEALING & STRIPING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPM SEALING & STRIPING 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: 18 May 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P15000044534
FEI/EIN Number 47-4062836

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

Address: 11615 E STORK CT, FLORAL CITY, FL, 34436, US
Mail Address: P O BOX 483, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS ROBERT C President 11615 E STORK CT, FLORAL CITY, FL, 34436
COLLINS ROBERT C Secretary 11615 E STORK CT, FLORAL CITY, FL, 34436
COLLINS ROBERT C Treasurer 11615 E STORK CT, FLORAL CITY, FL, 34436
WILLIAMS MICHELLE Vice President 8060 E JULIA ST., FLORAL CITY, FL, 34436
COLLINS ROBERT C Agent 11615 E STORK CT, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-21 11615 E STORK CT, FLORAL CITY, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-21 11615 E STORK CT, FLORAL CITY, FL 34436 -
AMENDMENT 2015-06-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-21
Amendment 2015-06-22
Domestic Profit 2015-05-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State