Search icon

R.M. SERVICES OF FLORIDA, CORP. - Florida Company Profile

Company Details

Entity Name: R.M. SERVICES OF FLORIDA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M. SERVICES OF FLORIDA, CORP. 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: 30 Sep 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000081084
FEI/EIN Number 47-5226993

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

Address: 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MJ TAXES & MORE INC Agent 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL, 33065
RAMIREZ RAMIRO President 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2020-07-09 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 10640 LA PLACIDA DRIVE, CORAL SPRINGS, FL 33065 -

Documents

Name Date
Reg. Agent Resignation 2021-10-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-09
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-07
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-01-13
Domestic Profit 2015-09-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State