Search icon

RIMSHOT CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RIMSHOT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMSHOT CONSTRUCTION, 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: 17 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000024866
FEI/EIN Number 593434720

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

Address: 2839 CORAL WAY, PUNTA GORDA, FL, 33950
Mail Address: 2839 CORAL WAY, PUNTA GORDA, FL, 33950
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILD ERIC A President 2839 CORAL WAY, PUNTA GORDA, FL, 33950
KORZILIUS ERIK V Agent 2100 TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 2839 CORAL WAY, PUNTA GORDA, FL 33950 -
CHANGE OF MAILING ADDRESS 2008-08-25 2839 CORAL WAY, PUNTA GORDA, FL 33950 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 2100 TAMIAMI TRAIL, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 2000-11-17 KORZILIUS, ERIK V -
REINSTATEMENT 2000-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-08-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-05-25
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State