Search icon

RSMB INC. - Florida Company Profile

Company Details

Entity Name: RSMB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RSMB 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: 12 Oct 1995 (30 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P95000078804
FEI/EIN Number 593354731

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

Address: 11744 BEACH BLVD #105, JACKSONVILLE, FL, 32246, US
Mail Address: 8667 NATHANS COVE CT, JACKSONVILLE, FL, 32256, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN THOMAS L Director 8667 NATHANS COVE CT, JACKSONVILLE, FL
BROWN SANDRA A Director 8667 NATHANS COVE CT, JACKSONVILLE, FL
BROWN THOMAS Agent 8667 NATHANS COVE CT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-02 11744 BEACH BLVD #105, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2000-02-16 11744 BEACH BLVD #105, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-16 8667 NATHANS COVE CT, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 1996-04-18 BROWN, THOMAS -
AMENDMENT 1996-03-20 - -

Documents

Name Date
ANNUAL REPORT 2003-04-02
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-02-16
ANNUAL REPORT 1999-03-08
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State