Search icon

RISING BROTHERS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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