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 |
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 |
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 | - |
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