Entity Name: | RISING BROTHERS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RISING BROTHERS, 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: | 01 Dec 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000105110 |
FEI/EIN Number |
270698815
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 516 W MAIN STREET, IMMOKALEE, FL, 34142, US |
Mail Address: | 516 W MAIN STREET, IMMOKALEE, FL, 34142, US |
ZIP code: | 34142 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AMIN RENU | President | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
AMIN RENU | Director | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
FAIZ SUSAN C | Vice President | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
FAIZ SUSAN C | Director | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
FAIZ SUSAN C | Agent | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000159201 | IMMOKALEE SUNOCO | EXPIRED | 2009-09-25 | 2014-12-31 | - | 516 W MAIN STREET, IMMOKALEE, FL, 34142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2011-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-17 | 516 W MAIN STREET, IMMOKALEE, FL 34142 | - |
CHANGE OF MAILING ADDRESS | 2011-08-17 | 516 W MAIN STREET, IMMOKALEE, FL 34142 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-09-25 | 516 W MAIN STREET, IMMOKALEE, FL 34142 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001328484 | ACTIVE | 1000000484887 | MIAMI-DADE | 2013-08-22 | 2033-09-05 | $ 690.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13000755364 | TERMINATED | 1000000484885 | COLLIER | 2013-03-28 | 2033-04-17 | $ 88,935.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-23 |
ANNUAL REPORT | 2012-04-21 |
REINSTATEMENT | 2011-08-17 |
ANNUAL REPORT | 2009-09-25 |
Domestic Profit | 2008-12-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State