Search icon

RMA PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RMA PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMA 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: 25 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1997 (27 years ago)
Document Number: P96000063126
FEI/EIN Number 593399272

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

Mail Address: P.O. BOX 357010, GAINESVILLE, FL, 32635-7010
Address: 4343 W. NEWBERRY RD., STE 18, GAINESVILLE, FL, 32607
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCANSON DANIEL MDr. Manager 4343 W NEWBERRY ROAD SUITE 18, GAINESVILLE, FL, 32607
Elder Timothy Manager 4343 W. NEWBERRY RD., GAINESVILLE, FL, 32607
CHESTNUT BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-17 Chestnut Business Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 401 E JACKSON ST, STE 3100, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2012-01-09 4343 W. NEWBERRY RD., STE 18, GAINESVILLE, FL 32607 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 4343 W. NEWBERRY RD., STE 18, GAINESVILLE, FL 32607 -
REINSTATEMENT 1997-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State