Search icon

RPM PLANT CORPORATION - Florida Company Profile

Company Details

Entity Name: RPM PLANT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPM PLANT CORPORATION 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: 10 Aug 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000069280
FEI/EIN Number 650788514

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

Address: 1053 SE INDIAN ST, STUART, FL, 34997, US
Mail Address: 14900 TELEGRAPH RD, REDFORD, MI, 48239, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOVIK MICHAEL Manager 609 SW BITTERN STREET, PALM CITY, FL, 34990
NOVIK MICHAEL Agent 609 SW BITTERN STREET, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 609 SW BITTERN STREET, PALM CITY, FL 34990 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2006-03-29 1053 SE INDIAN ST, STUART, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-14 1053 SE INDIAN ST, STUART, FL 34997 -
REINSTATEMENT 2002-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 2001-06-20 NOVIK, MICHAEL -

Documents

Name Date
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-03-17
REINSTATEMENT 2010-10-07
ANNUAL REPORT 2009-05-06
ANNUAL REPORT 2008-05-13
ANNUAL REPORT 2007-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State