Search icon

RPM REPAIR SERVICES, INC.

Company Details

Entity Name: RPM REPAIR SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Sep 1998 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P98000077069
FEI/EIN Number 593534731
Address: 12936 Downstream Circle, ORLANDO, FL, 32828, US
Mail Address: 12472 Lake Underhill road, ORLANDO, FL, 32828, US
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MACKAY PAUL Agent 12936 DOWNSTREAM CIR, ORLANDO, FL, 32828

President

Name Role Address
MACKAY PAUL President 12936 DOWNSTREAM CIR, ORLANDO, FL, 32828

Director

Name Role Address
MACKAY PAUL Director 12936 DOWNSTREAM CIR, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-11 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-11 MACKAY, PAUL No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-22 12936 Downstream Circle, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2017-01-22 12936 Downstream Circle, ORLANDO, FL 32828 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-22 12936 DOWNSTREAM CIR, ORLANDO, FL 32828 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000777904 TERMINATED 1000000803673 ORANGE 2018-11-14 2028-11-28 $ 1,970.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-08
REINSTATEMENT 2023-07-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-01-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State