Entity Name: | RBM IMAGING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RBM IMAGING, 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: | 07 Nov 1997 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P97000095851 |
FEI/EIN Number |
593505598
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Mail Address: | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARDINI JOSEPH L | President | 3020 STANFORD AVE D, DAYTONA BEACH, FL, 32118 |
DARDINI SUZANNE | Secretary | 3020 STANFORD AVE, DAYTONA BEACH, FL, 32114 |
DARDINI JOSEPH | Agent | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-01-09 | DARDINI, JOSEPH | - |
REINSTATEMENT | 2015-01-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2014-03-07 | - | - |
AMENDMENT AND NAME CHANGE | 2010-01-15 | RBM IMAGING, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-11 | 907 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL 32114 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000767034 | TERMINATED | 1000000683475 | VOLUSIA | 2015-06-25 | 2035-07-15 | $ 5,484.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
REINSTATEMENT | 2015-01-09 |
Amendment | 2014-03-07 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-02-24 |
Off/Dir Resignation | 2011-08-04 |
ANNUAL REPORT | 2011-03-16 |
Amendment and Name Change | 2010-01-15 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-06-02 |
ANNUAL REPORT | 2008-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State