Search icon

R&M VACATION RENTALS INC - Florida Company Profile

Company Details

Entity Name: R&M VACATION RENTALS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&M VACATION RENTALS 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: 15 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2017 (8 years ago)
Document Number: P15000100008
FEI/EIN Number 81-0871813

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

Address: 9490 s. ocean dr. 816 A, 816-A, Jensen Beach, FL, 34957, US
Mail Address: 9490 s. ocean dr. 816 A, 816-A, Jensen Beach, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ RICHARD President 9490 s. ocean dr. 816 A, Jensen Beach, FL, 34957
GOMEZ RICHARD Vice President 9490 s. ocean dr. 816 A, Jensen Beach, FL, 34957
GOMEZ RICHARD Agent 9490 s. ocean dr. 816 A, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-16 9490 s. ocean dr. 816 A, 816-A, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2023-04-16 9490 s. ocean dr. 816 A, 816-A, Jensen Beach, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-16 9490 s. ocean dr. 816 A, 816-A, Jensen Beach, FL 34957 -
REINSTATEMENT 2017-04-13 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 GOMEZ, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-04-13
Domestic Profit 2015-12-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State