Search icon

RBS TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: RBS TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBS TECHNOLOGIES, 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: 10 Oct 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000098814
FEI/EIN Number 593753389

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

Address: 213 DELLA COURT, SPRING HILL, FL, 34606
Mail Address: 213 DELLA COURT, SPRING HILL, FL, 34606
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUM GERALD President 22238 MANN ROAD, BROOKSVILLE, FL, 34602
BAUM GERALD Vice President 22238 MANN ROAD, BROOKSVILLE, FL, 34602
BAUM GERALD Secretary 22238 MANN ROAD, BROOKSVILLE, FL, 34602
BAUM GERALD Treasurer 22238 MANN ROAD, BROOKSVILLE, FL, 34602
BAUM GERALD Agent 22238 MANN ROAD, BROOKSVILLE, FL, 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-15 BAUM, GERALD -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2012-02-10 213 DELLA COURT, SPRING HILL, FL 34606 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-10 213 DELLA COURT, SPRING HILL, FL 34606 -
CANCEL ADM DISS/REV 2008-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-08-13 22238 MANN ROAD, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State