Search icon

RMBC CORP.

Branch

Company Details

Entity Name: RMBC CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Mar 2003 (22 years ago)
Branch of: RMBC CORP., NEW YORK (Company Number 2689519)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F03000001163
FEI/EIN Number 113633858
Address: 224 DATURA ST., SUITE 406, WEST PALM BEACH, FL, 33401
Mail Address: 224 DATURA ST., SUITE 406, WEST PALM BEACH, FL, 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: NEW YORK

Agent

Name Role
BLUMBERGEXCELSIOR CORPORATE SERVICES, INC. Agent

Chairman

Name Role Address
DITOMAS EDWARD Chairman 497 MAIN ST., ANSONIA, CT, 06401

President

Name Role Address
DITOMAS EDWARD President 497 MAIN ST., ANSONIA, CT, 06401

Treasurer

Name Role Address
DITOMAS EDWARD Treasurer 497 MAIN ST., ANSONIA, CT, 06401

Vice President

Name Role Address
ROSINSKY JASON Vice President 224 DATURA STREET, STE. 406, WEST PALM BEACH, FL, 33401
BALABON RONALD Vice President 497 MAIN ST., ANSONIA, CT, 06401

Secretary

Name Role Address
BALABON RONALD Secretary 497 MAIN ST., ANSONIA, CT, 06401

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-11-30 BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-30 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
NAME CHANGE AMENDMENT 2003-06-11 RMBC CORP. No data

Documents

Name Date
Name Change 2003-06-11
Foreign Profit 2003-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State