Search icon

RMCE, INC.

Company Details

Entity Name: RMCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 2016 (8 years ago)
Document Number: P16000080514
FEI/EIN Number 81-4059829
Address: 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615, US
Mail Address: 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CHEMALY RAINA Agent 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615

President

Name Role Address
CHEMALY RAINA President 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615

Secretary

Name Role Address
CHEMALY RAINA Secretary 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615

Treasurer

Name Role Address
CHEMALY RAINA Treasurer 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615

Director

Name Role Address
CHEMALY RAINA Director 6301 MEMORIAL HWY STE 201-202, TAMPA, FL, 33615

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000124775 RHIINO CORP EXPIRED 2016-11-17 2021-12-31 No data 6301 MEMORIAL HIGHWAY STE 102, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 6301 MEMORIAL HWY STE 201-202, TAMPA, FL 33615 No data
CHANGE OF MAILING ADDRESS 2021-03-19 6301 MEMORIAL HWY STE 201-202, TAMPA, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 6301 MEMORIAL HWY STE 201-202, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-04
Domestic Profit 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State