Search icon

RBI CAST STONE INC - Florida Company Profile

Company Details

Entity Name: RBI CAST STONE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBI CAST STONE 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: 08 Jan 2013 (12 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P13000002384
FEI/EIN Number 46-1723527

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

Address: 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455, US
Mail Address: 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERMONY GEOFFREY G Director 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
GERMONY GABRIELLE D President 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
GERMONY GABRIELLE D Director 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
LEARY JOHNNY B Vice President 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
LEARY JOHNNY B Director 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
GERMONY GEOFFREY G Secretary 5744 SE CROOKED OAK AVE, HOBE SOUND, FL, 33455
GERMONY GABRIELLE D Agent 5744 SE CROOKED OK AVE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000607297 ACTIVE 1000000674016 PALM BEACH 2015-04-29 2025-05-22 $ 473.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J15000468104 ACTIVE 1000000666486 PALM BEACH 2015-03-25 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000808856 ACTIVE 1000000535332 MIAMI-DADE 2013-10-24 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000808864 ACTIVE 1000000535371 MIAMI-DADE 2013-10-24 2034-08-01 $ 557.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000808849 LAPSED 1000000535277 PALM BEACH 2013-10-09 2024-08-01 $ 1,336.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2014-08-28
Domestic Profit 2013-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State