Search icon

RMO VENTURES INC.

Company Details

Entity Name: RMO VENTURES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1994 (31 years ago)
Date of dissolution: 28 Aug 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2006 (18 years ago)
Document Number: P94000044802
FEI/EIN Number 65-0497520
Address: 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990
Mail Address: 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
OLSON, MILDRED W Agent 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990

President

Name Role Address
OLSON, RICHARD F President 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990
OLSON, MILDRED President 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990

Vice President

Name Role Address
OLSON, MILDRED Vice President 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990

Secretary

Name Role Address
OLSON, MILDRED Secretary 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990

Treasurer

Name Role Address
OLSON, MILDRED Treasurer 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-08-28 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-11 OLSON, MILDRED W No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-11 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990 No data
CHANGE OF MAILING ADDRESS 1997-05-05 3407 SW BESSEY CREEK TRAIL, PALM CITY, FL 34990 No data

Documents

Name Date
Voluntary Dissolution 2006-08-28
ANNUAL REPORT 2005-01-18
Reg. Agent Change 2004-03-11
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-21
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State