Search icon

RBID.COM, INC. - Florida Company Profile

Company Details

Entity Name: RBID.COM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBID.COM, 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: 04 Oct 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: K36262
FEI/EIN Number 330857311

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

Address: 2901 West Coast Highway, Newport Beach, CA, 92663, US
Mail Address: 2901 West Coast Highway, Newport Beach, CA, 92663, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1098380 2030 MAIN STREET #150, IRVINE, CA, 92614 2030 MAIN STREET #150, IRVINE, CA, 92614 9498380111

Filings since 2007-05-29

Form type REGDEX
File number 021-104037
Filing date 2007-05-29
File View File

Filings since 2006-06-29

Form type 15-12G
File number 000-27957
Filing date 2006-06-29
File View File

Filings since 2001-05-16

Form type NT 10-Q
File number 000-27957
Filing date 2001-05-16
Reporting date 2001-03-31
File View File

Filings since 2001-03-29

Form type NT 10-K
File number 000-27957
Filing date 2001-03-29
Reporting date 2000-12-31
File View File

Filings since 2001-03-29

Form type 8-K
File number 000-27957
Filing date 2001-03-29
Reporting date 1999-09-01
File View File

Filings since 2000-11-20

Form type 10QSB
File number 000-27957
Filing date 2000-11-20
Reporting date 2000-09-30
File View File

Filings since 2000-11-09

Form type NT 10-Q
File number 000-27957
Filing date 2000-11-09
Reporting date 2000-09-30
File View File

Filings since 2000-08-21

Form type 10QSB
File number 000-27957
Filing date 2000-08-21
Reporting date 2000-06-30
File View File

Filings since 2000-08-14

Form type NT 10-Q
File number 000-27957
Filing date 2000-08-14
Reporting date 2000-06-30
File View File

Filings since 2000-08-14

Form type 10QSB
File number 000-27957
Filing date 2000-08-14
Reporting date 2000-03-31
File View File

Filings since 2000-08-14

Form type 10KSB
File number 000-27957
Filing date 2000-08-14
Reporting date 1999-12-31
File View File

Filings since 2000-06-26

Form type 10SB12G/A
File number 000-27957
Filing date 2000-06-26
File View File

Filings since 2000-05-15

Form type NTN 10Q
File number 000-27957
Filing date 2000-05-15
Reporting date 1999-12-31

Filings since 2000-03-27

Form type NT 10-K
File number 000-27957
Filing date 2000-03-27
Reporting date 1999-12-31

Filings since 2000-02-29

Form type 10SB12G/A
File number 000-27957
Filing date 2000-02-29

Filings since 1999-12-10

Form type 8-K
File number 000-27957
Filing date 1999-12-10
Reporting date 1999-12-07

Filings since 1999-11-22

Form type SC 13D
File number 005-57189
Filing date 1999-11-22

Filings since 1999-11-17

Form type 8-K
File number 000-27957
Filing date 1999-11-17
Reporting date 1999-11-11

Filings since 1999-11-15

Form type 10QSB
File number 000-27957
Filing date 1999-11-15
Reporting date 1999-09-30

Filings since 1999-11-15

Form type 10QSB
File number 000-27957
Filing date 1999-11-15
Reporting date 1999-06-30

Filings since 1999-11-15

Form type 10QSB
File number 000-27957
Filing date 1999-11-15
Reporting date 1999-03-31

Filings since 1999-11-05

Form type 10SB12G/A
File number 000-27957
Filing date 1999-11-05

Filings since 1999-11-05

Form type 10SB12G
File number 000-27957
Filing date 1999-11-05

Key Officers & Management

Name Role Address
Jones Kenyatto M President 2901 West Coast Highway, Newport Beach, CA, 92663
Jones Kenyatto M Director 2901 West Coast Highway, Newport Beach, CA, 92663
ZUROMSKI PAUL Agent 220 CHANTILLY TERRACE, OVIEDO, FL, 32765
Jones Kenyatto M Secretary 2901 West Coast Highway, Newport Beach, CA, 92663
Jones Kenyatto M Treasurer 2901 West Coast Highway, Newport Beach, CA, 92663

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 ZUROMSKI, PAUL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-05-04 2901 West Coast Highway, Suite #140, Newport Beach, CA 92663 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 2901 West Coast Highway, Suite #140, Newport Beach, CA 92663 -
AMENDMENT 2010-09-03 - -
AMENDED AND RESTATEDARTICLES 2008-07-23 - -
AMENDMENT 2008-06-23 - -
AMENDMENT 2008-01-29 - -

Documents

Name Date
REINSTATEMENT 2021-08-09
ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State