Search icon

AK-RBM, INC. - Florida Company Profile

Company Details

Entity Name: AK-RBM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AK-RBM, 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: 05 Sep 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P95000069439
FEI/EIN Number 650648543

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

Address: 404 72ND ST, HOLMES BEACH, FL, 34217
Mail Address: 52 THISTLEWOOD CIRCLE, SPENCERPORT, NY, 14559, US
ZIP code: 34217
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNFIELD JOHN S President 404 72ND ST, HOLMES BEACH, FL, 34217
BERNFIELD JOHN S Secretary 404 72ND ST, HOLMES BEACH, FL, 34217
BERNFIELD JOHN S Treasurer 404 72ND ST, HOLMES BEACH, FL, 34217
BERNFIELD JOHN S Director 404 72ND ST, HOLMES BEACH, FL, 34217
BERNFIELD TIMOTHY L Vice President 3472 EAST WILSON DRIVE, MOORESVILLE, IN, 46158
BERNFIELD TIMOTHY L Director 3472 EAST WILSON DRIVE, MOORESVILLE, IN, 46158
SCHLIMME CAROLYN SUE Director 4374 South Britt Drive, MONTICELLO, IN, 47960
BERNFIELD JOHN S Agent 404 72ND ST, HOLMES BEACH, FL, 34217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2010-10-04 - -
CHANGE OF MAILING ADDRESS 2010-10-04 404 72ND ST, HOLMES BEACH, FL 34217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2000-02-29 404 72ND ST, HOLMES BEACH, FL 34217 -
REGISTERED AGENT NAME CHANGED 2000-02-29 BERNFIELD, JOHN S -
CHANGE OF PRINCIPAL ADDRESS 1999-03-09 404 72ND ST, HOLMES BEACH, FL 34217 -

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-10-04
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-08-28
ANNUAL REPORT 2006-08-25
ANNUAL REPORT 2005-08-30
ANNUAL REPORT 2004-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State