Search icon

RMR DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: RMR DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMR DISTRIBUTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2007 (17 years ago)
Document Number: S75543
FEI/EIN Number 650308072

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

Address: 5132 Tampa W Blvd Ste B, TAMPA, FL, 33634, US
Mail Address: 1411 S MOODY AVE, TAMPA, FL, 33629, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RMR 401(K) 2023 650308072 2024-08-12 RMR DISTRIBUTORS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 8133913994
Plan sponsor’s address 1411 S MOODY AVE, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RMR 401(K) 2022 650308072 2023-07-27 RMR DISTRIBUTORS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 8133913994
Plan sponsor’s address 1411 S MOODY AVE, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
RMR 401(K) 2021 650308072 2022-10-13 RMR DISTRIBUTORS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 323100
Sponsor’s telephone number 8133913994
Plan sponsor’s address 1411 S MOODY AVE, TAMPA, FL, 33629

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, DEANE HILL DRIVEKNOXVI, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-10-13
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
RUSSO ROBERT M Director 1411 S MOODY, TAMPA, FL, 33629
SCHECHT NEIL S Agent 3630 W KENNEDY BLVD, TAMPA, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039542 RMR DESIGNS ACTIVE 2023-03-27 2028-12-31 - 1411 S MOODY AVE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5132 Tampa W Blvd Ste B, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 3630 W KENNEDY BLVD, TAMPA, FL 33624 -
CANCEL ADM DISS/REV 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 1997-08-07 5132 Tampa W Blvd Ste B, TAMPA, FL 33634 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483848303 2021-01-20 0455 PPS 1411 S Moody Ave, Tampa, FL, 33629-4738
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211017.5
Loan Approval Amount (current) 211017.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33629-4738
Project Congressional District FL-14
Number of Employees 22
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 213792.52
Forgiveness Paid Date 2022-05-24
2835847105 2020-04-11 0455 PPP 1411 S MOODY AVE, TAMPA, FL, 33629-4738
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 336800
Loan Approval Amount (current) 336800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33629-4738
Project Congressional District FL-14
Number of Employees 48
NAICS code 315990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 341312.2
Forgiveness Paid Date 2021-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State