Search icon

RM MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: RM MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RM MOTORS, 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 Dec 1999 (25 years ago)
Date of dissolution: 02 Dec 2015 (9 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Dec 2015 (9 years ago)
Document Number: P99000105900
FEI/EIN Number 650972411

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

Address: 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
Mail Address: 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINK ROBERT J Director 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
HINK ROBERT J President 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
HINK ROBERT J Secretary 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
HINK ROBERT J Treasurer 822B NE 1ST AVENUE, FT LAUDERDALE, FL, 33304
SINGER BERNARD A Agent 3107 STIRLING ROAD, SUITE 105, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-25 - -
CHANGE OF MAILING ADDRESS 2008-04-25 822B NE 1ST AVENUE, FT LAUDERDALE, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 822B NE 1ST AVENUE, FT LAUDERDALE, FL 33304 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2004-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-23 3107 STIRLING ROAD, SUITE 105, FT LAUDERDALE, FL 33312 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000300401 TERMINATED 1000000090920 45651 1701 2008-09-03 2028-09-10 $ 20,540.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2008-04-25
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-11
REINSTATEMENT 2004-03-24
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-04-20
Domestic Profit 1999-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State