Search icon

THE RIMOBEA, CORP. - Florida Company Profile

Company Details

Entity Name: THE RIMOBEA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIMOBEA, CORP. 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: 29 Mar 2010 (15 years ago)
Document Number: P10000027734
FEI/EIN Number 272243166

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

Address: 536 BAYSIDE DR., FT. MYERS, FL, 33919, US
Mail Address: 536 BAYSIDE DR., FT. MYERS, FL, 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINER RICHARD D Director 536 BAYSIDE DR., FT. MYERS, FL, 33919
MINER RICHARD D Agent 536 BAYSIDE DR., FT. MYERS, FL, 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068285 PATINA DESIGN GROUP EXPIRED 2019-06-17 2024-12-31 - 536 BAYSIDE DRIVE, FORT MYERS, FL, 33919
G10000029545 THE RIMOBEA CORPORATION EXPIRED 2010-04-01 2015-12-31 - 536 BAYSIDE DRIVE, FORT MYERS, FL, 33919
G10000030218 THE RIMOBEA CORPORATION EXPIRED 2010-04-01 2015-12-31 - 536 BAYSIDE DRIVE, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-03 536 BAYSIDE DR., FT. MYERS, FL 33919 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State