Search icon

RCMP MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RCMP MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 1992 (33 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: P40710
FEI/EIN Number 133644948

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

Address: C/O RELATED COMPANIES, 60 COLUMBUS CIR, NEW YORK, NY, 10023
Mail Address: C/O RELATED COMPANIES, 60 COLUMBUS CIR, NEW YORK, NY, 10023
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCOOL JENNIFER Secretary 60 COLUMBUS CIR, NEW YORK, NY, 10023
BRENNER MICHAEL Executive Vice President 60 COLUMBUS CIR, NEW YORK, NY, 10023
BRODSKY JEFFREY President 60 COLUMBUS CIR, NEW YORK, NY, 10023
ROSS STEPHEN M Treasurer C/O RELATED COMPANIES, NEW YORK, NY, 10023
ROSS STEPHEN M Director C/O RELATED COMPANIES, NEW YORK, NY, 10023

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-03-30 - -
REGISTERED AGENT CHANGED 2018-03-30 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2005-04-19 C/O RELATED COMPANIES, 60 COLUMBUS CIR, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2005-04-19 C/O RELATED COMPANIES, 60 COLUMBUS CIR, NEW YORK, NY 10023 -
REINSTATEMENT 2001-10-24 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-03-04 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2018-03-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State