Search icon

R.P.M. OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: R.P.M. OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.P.M. OF CENTRAL FLORIDA, 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: 20 Oct 1994 (31 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P94000077067
FEI/EIN Number 593273831

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

Address: 907 BUTTONWOOD LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 907 BUTTONWOOD LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MITTLEMAN ROBERT P President 907 BUTTONWOOD LANE, ALTAMONTE SPRINGS, FL, 32714
NANUS FRED C Agent 4819 SHORELINE CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2000-10-30 907 BUTTONWOOD LANE, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-30 907 BUTTONWOOD LANE, ALTAMONTE SPRINGS, FL 32714 -
REVOCATION OF VOLUNTARY DISSOLUT 1998-05-01 - -
VOLUNTARY DISSOLUTION 1998-03-25 - -
REINSTATEMENT 1996-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-29 - -
REGISTERED AGENT NAME CHANGED 1995-09-29 NANUS, FRED CPA -
REGISTERED AGENT ADDRESS CHANGED 1995-09-29 4819 SHORELINE CIRCLE, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2011-06-14
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State