Search icon

RINS ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RINS ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RINS ENTERPRISES, 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: 22 Nov 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000124557
FEI/EIN Number 113664265

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

Address: 929 72ND STREET NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 929 72ND STREET NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLA SADRUDIN President 12920 FRAMINGHAM COURT, TAMPA, FL, 33626
VALLA ROZINA Vice President 12920 FRAMINGHAM COURT, TAMPA, FL, 33626
VALLA IRFAN Officer 929 72ND STREET NORTH, ST. PETERSBURG, FL, 33710
VALLA SADRUDIN Agent 12920 FRAMINGHAM COURT, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-27 VALLA, SADRUDIN -
REGISTERED AGENT ADDRESS CHANGED 2016-06-27 12920 FRAMINGHAM COURT, TAMPA, FL 33626 -
AMENDMENT 2009-07-06 - -
AMENDMENT 2007-06-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2016-12-20
Amendment 2016-06-27
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-09-27
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-23
Amendment 2009-07-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State