Entity Name: | RVM PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RVM PROPERTIES, 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: | 31 Aug 1993 (32 years ago) |
Document Number: | P93000061072 |
FEI/EIN Number |
650436201
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8081 ASSOCIATE BOULEVARD, SEBRING, FL, 33876, US |
Mail Address: | 16 DIAMOND BAY DR, LAKE PLACID, FL, 33852, US |
ZIP code: | 33876 |
County: | Highlands |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MURRAY VALERIE N | Vice President | 16 DIAMOND BAY DR, LAKE PLACID, FL, 33852 |
MURRAY RICHARD A | President | 16 DIAMOND BAY DR, LAKE PLACID, FL, 33852 |
MURRAY RICHARD A | Agent | 16 DIAMOND BAY DR, LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-22 | 8081 ASSOCIATE BOULEVARD, SEBRING, FL 33876 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-22 | 16 DIAMOND BAY DR, LAKE PLACID, FL 33852 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-26 | 8081 ASSOCIATE BOULEVARD, SEBRING, FL 33876 | - |
REGISTERED AGENT NAME CHANGED | 2000-05-05 | MURRAY, RICHARD A | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State