Search icon

RSR APPAREL, INC. - Florida Company Profile

Company Details

Entity Name: RSR APPAREL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSR APPAREL, 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: 27 Mar 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000033360
FEI/EIN Number 010669083

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

Address: 126 SW 46TH TERRACE, CAPE CORAL, FL, 33914, US
Mail Address: 126 SW 46TH TERRACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIMBERG RANDALL President 126 SW 46TH TERRACE, CAPE CORAL, FL, 33914
RIMBERG RANDALL S Agent 126 SW 46TH TERRACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 126 SW 46TH TERRACE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-04-23 126 SW 46TH TERRACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 126 SW 46TH TERRACE, CAPE CORAL, FL 33914 -
CANCEL ADM DISS/REV 2004-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State