Search icon

RISK & RESOURCE MANAGEMENT INTERNATIONAL INC

Company Details

Entity Name: RISK & RESOURCE MANAGEMENT INTERNATIONAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Feb 2020 (5 years ago)
Document Number: P99000098054
FEI/EIN Number 650962267
Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
Mail Address: 1500 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY ANNETTE A Agent 3624 AVENUE DE GIEN, DELRAY BEACH, FL, 33445

Director

Name Role Address
GRAY ANNETTE A Director 3624 AVE DE GIEN, DELRAY BEACH, FL, 33445

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056076 RRMI TRAINING SOLUTIONS ACTIVE 2020-05-20 2025-12-31 No data 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426
G20000056084 RRMI SECURITY GROUP ACTIVE 2020-05-20 2025-12-31 No data 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426
G20000028439 RRMI COMMERCIAL CLEANING PROS ACTIVE 2020-03-04 2025-12-31 No data 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426
G17000016586 GLOBAL BUSINESS DEVELOPMENT CENTER EXPIRED 2017-02-14 2022-12-31 No data #104, SUITE 104, BOYNTON BEACH, FL, 33426
G11000079943 GLOBAL BUSINESS DEVELOPMENT CENTER EXPIRED 2011-08-11 2016-12-31 No data 14545 J MILITARY, #306, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-02-07 RISK & RESOURCE MANAGEMENT INTERNATIONAL INC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2018-04-29 1500 Gateway Blvd, Suite 220, Boynton Beach, FL 33426 No data
REGISTERED AGENT NAME CHANGED 2003-05-10 GRAY, ANNETTE AMISS No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-09
Name Change 2020-02-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State