Search icon

R P M AUTO REPAIR INC. - Florida Company Profile

Company Details

Entity Name: R P M AUTO REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R P M AUTO REPAIR 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: 20 Dec 1999 (25 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P99000109553
FEI/EIN Number 593613969

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

Address: 3324 GRAND BLVD, HOLIDAY, FL, 34690
Mail Address: 3324 GRAND BLVD, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTYL MARIUSZ President 5915 Sea Ranch Dr., Hudson, FL, 34667
Wolosik Renata Vice President 3615 Victoria Manor Dr, Lakeland, FL, 33805
WOLOSIK RENATA Agent 3615 Victoria Manor Dr, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-01 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3615 Victoria Manor Dr, Apt #105G, Lakeland, FL 33805 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 3324 GRAND BLVD, HOLIDAY, FL 34690 -
CHANGE OF MAILING ADDRESS 2008-01-29 3324 GRAND BLVD, HOLIDAY, FL 34690 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State