Search icon

R & M SERVICES OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & M SERVICES OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & M SERVICES OF TAMPA, 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: 09 Jan 2017 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2018 (7 years ago)
Document Number: P17000002777
FEI/EIN Number 81-4944777

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

Address: 6600 LAND O LAKES, TAMPA, FL, 34638, US
Mail Address: 6600 LAND O LAKES, TAMPA, FL, 34638, US
ZIP code: 34638
City: Land O'Lakes
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ROBIER President 6600 Land O Lakes Blvd, Land o lakes, FL, 34638
HERNANDEZ ROBIER Agent 6600 Land O Lakes Blvd, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 6600 Land O Lakes Blvd, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 6600 LAND O LAKES, TAMPA, FL 34638 -
CHANGE OF MAILING ADDRESS 2022-01-26 6600 LAND O LAKES, TAMPA, FL 34638 -
REINSTATEMENT 2018-10-12 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 HERNANDEZ, ROBIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-03-20
REINSTATEMENT 2018-10-12
Domestic Profit 2017-01-09

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$9,583.32
Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,583.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,810.96
Servicing Lender:
Suncoast CU
Use of Proceeds:
Payroll: $9,583.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State