Entity Name: | RETAIL BUILDOUTS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P06000016494 |
FEI/EIN Number | 204278785 |
Address: | 6885 COCONUT BLVD, west palm beach, FL, 33412, US |
Mail Address: | 6885 COCONUT BLVD, west palm beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARILLI DIEGO H | Agent | 6885 COCONUT BLVD, west palm beach, FL, 33412 |
Name | Role | Address |
---|---|---|
CARILLI DIEGO H | President | 6885 COCONUT BLVD, west palm beach, FL, 33412 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000098500 | RBI CLEANING SERVICE | EXPIRED | 2012-10-08 | 2017-12-31 | No data | 4703 PIER DR, GREENACRES, FL, 33463 |
G08318900244 | DOLLARZONE123 | EXPIRED | 2008-11-13 | 2013-12-31 | No data | 6798 FOREST HILL BLVD, GREENACRES, FL, 33413 |
G08318900250 | DOLLARZONEUSA123 | EXPIRED | 2008-11-13 | 2013-12-31 | No data | 6798 FOREST HILL BLVD, GREENACRES, FL, 33413 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REINSTATEMENT | 2016-11-04 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-04 | 6885 COCONUT BLVD, west palm beach, FL 33412 | No data |
CHANGE OF MAILING ADDRESS | 2016-11-04 | 6885 COCONUT BLVD, west palm beach, FL 33412 | No data |
REGISTERED AGENT NAME CHANGED | 2016-11-04 | CARILLI, DIEGO H | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-04 | 6885 COCONUT BLVD, west palm beach, FL 33412 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
NAME CHANGE AMENDMENT | 2006-10-04 | RETAIL BUILDOUTS INTERNATIONAL, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12001027278 | TERMINATED | 1000000334407 | PALM BEACH | 2012-10-15 | 2032-12-19 | $ 2,121.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2016-11-04 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-10-05 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-02-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State