Search icon

RIMACO CORP. - Florida Company Profile

Company Details

Entity Name: RIMACO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMACO CORP. 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: 24 Feb 2000 (25 years ago)
Date of dissolution: 29 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: P00000019611
FEI/EIN Number 593635433

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

Address: 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUSHTEROV RISTE Director 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
GUSHTEROVA SLOBOTKA President 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
GUSHTEROVA SLOBOTKA Secretary 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
TUPAROV GLIGOR Vice President 700 FIFTH AVENUE SOUTH, NAPLES, FL, 34102
BUDD DAVID G Assistant Secretary 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL, 34108
STARMAN SHELDON W Assistant Treasurer 2375 TAMIAMI TRAIL NORTH SUITE 110, NAPLES, FL, 34103
STARMAN SHELDON W Agent 2375 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066628 VERGINA EXPIRED 2011-07-01 2016-12-31 - C/O DAVID G BUDD, 5551 RIDGEWOOD DRIVE SUITE 501, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-29 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-19 700 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-04-19 700 FIFTH AVENUE SOUTH, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 2375 TAMIAMI TRAIL NORTH, SUITE 110, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2003-04-25 STARMAN, SHELDON W -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-03-29
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-22
ANNUAL REPORT 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State