Search icon

R M M, INC. - Florida Company Profile

Company Details

Entity Name: R M M, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R M M, 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: 09 Oct 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: S08983
FEI/EIN Number 650225265

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

Address: POST OFFICE BOX 1273, MARCO ISLAND, FL, 33969
Mail Address: POST OFFICE BOX 1273, MARCO ISLAND, FL, 33969
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMICO, WILLIAM President 1203 WINTER BERRY, MARCO ISLAND, FL
COFFEY, KENNETH Treasurer 224 WINDBROOK CT, MARCO ISLAND, FL
D'AMICO, WILLIAM Agent 1203 WINTERBERRY DR., MARCO ISLAND, FL, 33937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Court Cases

Title Case Number Docket Date Status
R. M. M. VS R. B. C. 2D2016-3398 2016-07-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015DR-010606-0000-00

Parties

Name R M M, INC.
Role Appellant
Status Active
Representations AMILEE M. S. KALAPP, ESQ., VICTOR R. SMITH, ESQ.
Name R.B.C., INC.
Role Appellee
Status Active
Representations ORLANDO SHEPPARD, ANTONIO G. MARTIN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney fees is remanded to the trial court. If the appellant establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. M. M.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. M. M.
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. B. C.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S OPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of R. M. M.
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. B. C.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion for extension of time to serve the answer brief is denied without prejudice. Within ten days, the appellee may serve an amended motion for extension of time that includes a certificate that the motion has been served upon counsel for the appellant, who is Victor R. Smith and Amilee M. S. Kalapp, Victor Smith Law Group, P.A., 55 5th Street N W, Winter Haven, FL 33881.
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
Docket Date 2016-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT INITIAL BRIEFThe appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
On Behalf Of R. M. M.
Docket Date 2016-09-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ The appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
On Behalf Of R. M. M.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. M. M.
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Apr 2025

Sources: Florida Department of State