Search icon

RIMS R US, INC. - Florida Company Profile

Company Details

Entity Name: RIMS R US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMS R US, 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: 16 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P13000059624
FEI/EIN Number 80-0941178

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

Address: 6687 42nd Terrace, Unit C, Riviera Beach, FL, 33407, US
Mail Address: 6687 42nd Terrace, Unit C, Riviera Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE Thomas Chief Executive Officer 1400 Palm Beach Lakes Blvd, West Palm Beach, FL, 33407
CLARKE THOMAS Agent 1400 Palm Beach Lakes Blvd, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-13 1400 Palm Beach Lakes Blvd, Unit 1125, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 6687 42nd Terrace, Unit C, Riviera Beach, FL 33407 -
REINSTATEMENT 2023-10-02 - -
CHANGE OF MAILING ADDRESS 2023-10-02 6687 42nd Terrace, Unit C, Riviera Beach, FL 33407 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-19 - -
REGISTERED AGENT NAME CHANGED 2021-03-19 CLARKE, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-04-13
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-03-19
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State