Search icon

RBC IV, INC. - Florida Company Profile

Company Details

Entity Name: RBC IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBC IV, 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: 30 Apr 1987 (38 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J70712
FEI/EIN Number 592854291

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

Address: 102 W. WHITING ST., SUITE 500, TAMPA, FL, 33602
Mail Address: 102 W. WHITING ST., SUITE 500, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN, RONALD M. President 3332 WESTMORELAND DR, TAMPA, FL
GOLDSTEIN, RONALD M. Chairman 3332 WESTMORELAND DR, TAMPA, FL
GOLDSTEIN, RONALD M. Treasurer 3332 WESTMORELAND DR, TAMPA, FL
COTTER, W. JEFFREY Assistant Secretary 3507 EMPADRADO, TAMPA, FL
GOLDSTEIN, SANDRA D. Director 3332 WESTMORELAND DR., TAMPA, FL
GRAY, JOSEPH W. Vice President 2821 PALAMORE DRIVE, TAMPA, FL
GRAY, JOSEPH W. Secretary 2821 PALAMORE DRIVE, TAMPA, FL
GRAY, JOSEPH W. Director 2821 PALAMORE DRIVE, TAMPA, FL
GOLDSTEIN, RONALD M. Agent 102 W. WHITING ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1988-09-28 102 W. WHITING ST., SUITE 500, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 1988-09-28 102 W. WHITING ST., SUITE 500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 1988-09-28 GOLDSTEIN, RONALD M. -
REGISTERED AGENT ADDRESS CHANGED 1988-09-28 102 W. WHITING ST., SUITE 500, TAMPA, FL 33602 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State