Search icon

RAMBROS DISTRIBUTION, INC - Florida Company Profile

Company Details

Entity Name: RAMBROS DISTRIBUTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMBROS DISTRIBUTION, 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: 22 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000006264
FEI/EIN Number 271723557

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

Address: 11153 BEACH BLVD, JACKSONVILLE, FL, 32246
Mail Address: 11153 BEACH BLVD, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMHOUR MOHAMMED President 8731 BERRY AVE, JACKSONVILLE, FL, 32211
JAMHOUR MOHAMMED Agent 8731 BERRY LN, JACKSONVILLE, FL, 32211

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007943 CITY FURNITURE DISCOUNT EXPIRED 2013-01-23 2018-12-31 - 6141 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-12-27 11153 BEACH BLVD, JACKSONVILLE, FL 32246 -
AMENDMENT 2010-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-27 11153 BEACH BLVD, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-09 8731 BERRY LN, JACKSONVILLE, FL 32211 -
REGISTERED AGENT NAME CHANGED 2010-08-09 JAMHOUR, MOHAMMED -
AMENDMENT 2010-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000055276 TERMINATED 1000000569759 DUVAL 2014-01-02 2024-01-09 $ 541.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001714303 LAPSED 13-CC-3576 DIV C DUVAL COUNTY COURT 2013-11-22 2018-12-11 $12,744.96 BELLE-AIRE FRAGRANCES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J13001410688 LAPSED 16-2013-CC-7076XXXMA DUVAL COUNTY FL 2013-08-02 2018-09-27 $13,694.57 MAX-PAK, LLC, P.O. BOX 198287, ATLANTA, GA 30384-8287
J11000588645 TERMINATED 1000000231850 DUVAL 2011-09-02 2031-09-14 $ 3,493.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000588652 TERMINATED 1000000231852 DUVAL 2011-09-02 2021-09-14 $ 1,842.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2012-02-06
Amendment 2010-12-27
Amendment 2010-08-09
Domestic Profit 2010-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State