Search icon

R & M SYSTEMS LIMITED, INC. - Florida Company Profile

Company Details

Entity Name: R & M SYSTEMS LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & M SYSTEMS LIMITED, 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: 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: 18 Nov 1992 (32 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P92000005674
FEI/EIN Number 593151921

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

Address: 3133 W KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 16528 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER RICHARD F Director 3133 W KENNEDY BLVD, TAMPA, FL, 33609
GLOVER MICHELLE Director 3133 W KENNEDY BLVD, TAMPA, FL, 33609
SANDERS WALTER Agent 16528 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2005-04-29 3133 W KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 16528 N DALE MABRY HWY, TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 3133 W KENNEDY BLVD, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State