Search icon

RMO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RMO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMO ENTERPRISES, 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: 02 Oct 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P98000085401
FEI/EIN Number 650875303

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

Address: 10489 SW Meeting Street, Port St Lucie, FL, 34987, US
Mail Address: 10489 SW Meeting Street, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ocampo Raul J Director 10489 SW Meeting Street, Port St Lucie, FL, 34987
Cantor Samuel Agent 1001 Yamato Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 10489 SW Meeting Street, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2020-01-31 10489 SW Meeting Street, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2020-01-31 Cantor, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 1001 Yamato Road, Suite 310, Boca Raton, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000194366 TERMINATED 1000000382153 BROWARD 2013-01-14 2033-01-23 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000345994 TERMINATED 1000000268071 BROWARD 2012-04-18 2032-05-02 $ 555.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-16
AMENDED ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2014-04-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State