Search icon

RIN-Z CORP. - Florida Company Profile

Company Details

Entity Name: RIN-Z CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIN-Z CORP. 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: 21 Feb 1997 (28 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: P97000016848
FEI/EIN Number 650734178

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

Address: 22340 DORADO DRIVE, BOCA RATON, FL, 33433
Mail Address: 22340 DORADO DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RINDSBERG DANIEL President 22340 DORADO DRIVE, BOCA RATON, FL, 33433
RINDSBERG EDUARD E Vice President 22340 DORADO DRIVE, BOCA RATON, FL, 33433
RINDSBERG DANIEL Agent 22340 DORADO DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-09 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 22340 DORADO DRIVE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-04-12 22340 DORADO DRIVE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 22340 DORADO DRIVE, BOCA RATON, FL 33433 -
NAME CHANGE AMENDMENT 1998-03-20 RIN-Z CORP. -

Documents

Name Date
Voluntary Dissolution 2012-04-09
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-09
ANNUAL REPORT 2009-03-12
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-04

Date of last update: 03 Mar 2025

Sources: Florida Department of State