Search icon

RETAIL BUILDOUTS INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
CARILLI DIEGO H Agent 6885 COCONUT BLVD, west palm beach, FL, 33412

President

Name Role Address
CARILLI DIEGO H President 6885 COCONUT BLVD, west palm beach, FL, 33412

Fictitious Names

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

Events

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

Debts

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

Documents

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