Search icon

RIMZIM INC - Florida Company Profile

Company Details

Entity Name: RIMZIM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMZIM 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jan 2010 (15 years ago)
Document Number: P10000004855
FEI/EIN Number 271704029

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

Address: 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL, 32256, US
Mail Address: 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH ERIC President 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL, 32256
SHAH ERIC Director 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL, 32256
SHAH ERIC Agent 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-24 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-02-15 9838 OLD BAYMEADOWS RD, #327, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2020-04-27 SHAH, ERIC -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State