Search icon

RRMM ARCHITECTS, P.C. - Florida Company Profile

Company Details

Entity Name: RRMM ARCHITECTS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
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: 30 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jul 2008 (17 years ago)
Document Number: P22446
FEI/EIN Number 54-1461873

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

Address: 1317 Executive Blvd., Suite 200, Chesapeake, VA 23320
Mail Address: 1317 Executive Blvd., Suite 200, Chesapeake, VA 23320
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Elliott, Donna Secretary 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Hickok, Dan H. Vice President 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Hickok, Dan H. President 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Motley, Benjamin Director 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Harver, Duane M. Director 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Harver, Duane M. President 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320
Maddux, John B, Jr. President 1317 Executive Blvd., Suite 200 Chesapeake, VA 23320

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 1317 Executive Blvd., Suite 200, Chesapeake, VA 23320 -
CHANGE OF MAILING ADDRESS 2024-04-11 1317 Executive Blvd., Suite 200, Chesapeake, VA 23320 -
REGISTERED AGENT NAME CHANGED 2014-11-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2014-11-17 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2008-07-10 RRMM ARCHITECTS, P.C. -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State