Search icon

RAMBLER FINANCIAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: RAMBLER FINANCIAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMBLER FINANCIAL GROUP 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: 21 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000109004
FEI/EIN Number 651058128

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

Address: 1365 SW 7 STR, BOCA RATON, FL, 33486
Mail Address: 1365 SW 7 STR, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTONE RICHARD N Director 1365 SW 7TH ST., BOCA RATON, FL, 33486
LIVINGSTONE RICHARD N Agent 1365 SW 7TH ST, BOCA RATON, FL, 33486
LIVINGSTONE RICHARD N President 1365 SW 7TH ST., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2005-05-11 1365 SW 7 STR, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1365 SW 7 STR, BOCA RATON, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-21 1365 SW 7TH ST, BOCA RATON, FL 33486 -

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-08-24
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-05-24
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State