Entity Name: | RMK FLOOR DEMOLITIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RMK FLOOR DEMOLITIONS, 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: | 19 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Nov 2022 (2 years ago) |
Document Number: | P16000016768 |
FEI/EIN Number |
81-1573584
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2296 S. Ferndell Pt., Crystal River, FL, 34429, US |
Mail Address: | 2296 S. Ferndell Pt., Crystal River, FL, 34429, US |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLETKE RONALD M | President | 2296 S. Ferndell Pt., Crystal River, FL, 34429 |
KLETKE RONALD M | Agent | 2296 S. Ferndell Pt., Crystal River, FL, 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 2296 S. Ferndell Pt., Crystal River, FL 34429 | - |
CHANGE OF MAILING ADDRESS | 2023-01-03 | 2296 S. Ferndell Pt., Crystal River, FL 34429 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | KLETKE, RONALD M | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 2296 S. Ferndell Pt., Crystal River, FL 34429 | - |
AMENDMENT | 2022-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-03 |
Amendment | 2022-11-07 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-07 |
Domestic Profit | 2016-02-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4812968305 | 2021-01-23 | 0455 | PPP | 9149 Maple Ct, Largo, FL, 33777-1169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State