Search icon

RMR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RMR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMR CONSTRUCTION, 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: 07 Aug 1997 (28 years ago)
Date of dissolution: 31 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P97000068573
FEI/EIN Number 650773588

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

Address: 1342 SEAGRAPE CIRCLE, WESTON, FL, 33326, US
Mail Address: 1342 SEAGRAPE CIRCLE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWAN RALPH President 1342 SEAGRAPE CIRCLE, WESTON, FL, 33326
Schwan Richard R Vice President 4460 Crestdale St., Palm Beach Gardens, FL, 33410
SCHWAN RALPH Agent 1342 SEAGRAPE CIRCLE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-31 - -
NAME CHANGE AMENDMENT 2010-06-11 RMR CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 2009-10-12 RMR CARPENTRY, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 1342 SEAGRAPE CIRCLE, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 1998-05-08 1342 SEAGRAPE CIRCLE, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-03
Name Change 2010-06-11
ANNUAL REPORT 2010-03-04
Name Change 2009-10-12
ANNUAL REPORT 2009-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State