Entity Name: | R & M DEVELOPMENT OF TAMPA BAY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & M DEVELOPMENT OF TAMPA BAY, 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: | 15 Aug 1996 (29 years ago) |
Document Number: | P96000068161 |
FEI/EIN Number |
593410395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 138 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US |
Mail Address: | 138 E BLOOMINGDALE AVE, BRANDON, FL, 33511, US |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DRAKE DAN | President | 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511 |
MASON ANDREW | Treasurer | 138 E BLOOMINGDALE AVE, BRANDON, FL, 33511 |
DRAKE DAN | Agent | 156 E BLOOMINGDALE AVE, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-16 | 138 E BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
CHANGE OF MAILING ADDRESS | 2015-01-16 | 138 E BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-16 | DRAKE, DAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-16 | 156 E BLOOMINGDALE AVE, BRANDON, FL 33511 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-06 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State