Search icon

R. B. C. IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: R. B. C. IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. B. C. IMPORTS, 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: 30 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000120166
FEI/EIN Number 203389365

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

Address: 3479 15TH AVE N, ST. PETERSBURG, FL, 33713, US
Mail Address: 3479 15TH AVE N, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRATER RONALD J President 3479 15TH AVE N, ST. PETERSBURG, FL, 33713
CRATER BARBARA E Secretary 3479 15TH AVE N, ST. PETERSBURG, FL, 33713
CRATER RONALD J Agent 3479 15TH AVE N, ST. PETERSBURG, FL, 33713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 3479 15TH AVE N, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2009-04-22 3479 15TH AVE N, ST. PETERSBURG, FL 33713 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 3479 15TH AVE N, ST. PETERSBURG, FL 33713 -
CANCEL ADM DISS/REV 2008-06-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-22
REINSTATEMENT 2008-06-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State