Search icon

RISE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: RISE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISE INDUSTRIES, 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: 13 Jul 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000055014
FEI/EIN Number 650608056

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

Address: 518 W. OCEAN AVE., BOYNTON BEACH, FL, 33435
Mail Address: 518 W. OCEAN AVE., BOYNTON BEACH, FL, 33435
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESIMONE MICHAEL Vice President 12677 N.W. 17 PLACE, CORAL SPRINGS, FL, 33071
DESIMONE MARYANNE President 12667 NW 17 PLACE, CORAL SPRINGS, FL, 33071
DESIMONE MICHAEL Agent 12677 N.W. 17 PLACE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1996-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-09 518 W. OCEAN AVE., BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-09 12677 N.W. 17 PLACE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 1996-09-09 518 W. OCEAN AVE., BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 1996-09-09 DESIMONE, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000293737 LAPSED 1000000571589 PALM BEACH 2014-02-05 2024-03-13 $ 466.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19STE 1
J06000192539 ACTIVE 1000000032579 20743 01276 2006-08-17 2026-08-23 $ 781.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000059989 TERMINATED 1000000032580 20743 01278 2006-08-17 2029-01-22 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000299981 ACTIVE 1000000032580 20743 01278 2006-08-17 2029-01-28 $ 400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-03-10
ANNUAL REPORT 1998-02-24
ANNUAL REPORT 1997-02-28
DOCUMENTS PRIOR TO 1997 1995-07-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State