Search icon

RML SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: RML SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RML SUPPLY, 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: 29 Jul 1996 (29 years ago)
Date of dissolution: 14 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: P96000063008
FEI/EIN Number 593393938

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

Address: 4542 W GANDY BLVD, TAMPA, FL, 33611, US
Mail Address: 4542 W GANDY BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAVALA RICHARD President 4542 W GANDY BLVD, TAMPA, FL, 33611
ZAVALA LUIS A. Vice President 4542 W GANDY BLVD, TAMPA, FL, 33611
ZAVALA HIDELISA Treasurer 4542 W GANDY BLVD, TAMPA, FL, 33611
ALFONSO SUZETTE M Agent 305 S. BREVARD AVE, STE 1, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 305 S. BREVARD AVE, STE 1, TAMPA, FL 33606 -
CHANGE OF PRINCIPAL ADDRESS 1998-08-06 4542 W GANDY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 1998-08-06 4542 W GANDY BLVD, TAMPA, FL 33611 -

Documents

Name Date
Voluntary Dissolution 2016-03-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-03-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State