Search icon

R I M INDUSTRIAL SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: R I M INDUSTRIAL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R I M INDUSTRIAL SUPPLY, 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: 29 Apr 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P96000037929
FEI/EIN Number 680663177

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

Address: 555 THE ESPLANADE STE 501, VENICE, FL, 34285
Mail Address: C/O HOUGH & CO., P.O. BOX 1806, VENICE, FL, 34284
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDERA EUGENE President 555 THE ESPLANADE STE 501, VENICE, FL, 34285
EDERA EUGENE Secretary 555 THE ESPLANADE STE 501, VENICE, FL, 34285
EDERA EUGENE Director 555 THE ESPLANADE STE 501, VENICE, FL, 34285
EDERA EUGENE Agent 555 THE ESPLANADE STE 501, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-11-04 R I M INDUSTRIAL SUPPLY, INC. -
CHANGE OF MAILING ADDRESS 1999-05-17 555 THE ESPLANADE STE 501, VENICE, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-24
Name Change 1999-11-04
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-03-05
ANNUAL REPORT 1997-10-02
DOCUMENTS PRIOR TO 1997 1996-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State