Search icon

R.T.M. PRINCIPLE INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: R.T.M. PRINCIPLE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.T.M. PRINCIPLE INVESTMENTS, 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: 20 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2020 (4 years ago)
Document Number: P16000062234
FEI/EIN Number 81-3398016

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

Address: 3390 NW 46 Ave., Lauderdale Lakes, FL, 33319, US
Mail Address: 3390 NW 46 Ave., Lauderdale Lakes, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY RAYA President 3390 NW 46 Ave, Lauderdale Lakes, FL, 33319
MCCRAY JOEL Vice President 3390 NW 46 Ave., Lauderdale Lakes, FL, 33319
GRAAF DAPHNE E Secretary 4603 SW 127 TERR, MIRAMAR, FL, 33027
GRAAF DAPHNE E Agent 4603 SW 127 TERR, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-13 3390 NW 46 Ave., Lauderdale Lakes, FL 33319 -
CHANGE OF MAILING ADDRESS 2020-12-13 3390 NW 46 Ave., Lauderdale Lakes, FL 33319 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 GRAAF, DAPHNE E -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-19
REINSTATEMENT 2020-12-13
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-02
Domestic Profit 2016-07-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State