Search icon

REMBRANDT SURFACE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: REMBRANDT SURFACE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REMBRANDT SURFACE SYSTEMS, 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: 16 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P97000105422
FEI/EIN Number 650798566

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

Address: 2088 sunnyside pl, SARASOTA, FL, 34239, US
Mail Address: 2088 sunnyside pl, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTLEY THOMAS J President 2088 sunnyside pl, SARASOTA, FL, 34239
BENTLEY THOMAS J Agent 2088 sunnyside pl, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-12 2088 sunnyside pl, SARASOTA, FL 34239 -
REINSTATEMENT 2018-09-12 - -
REGISTERED AGENT NAME CHANGED 2018-09-12 BENTLEY, THOMAS JOHN -
CHANGE OF MAILING ADDRESS 2018-09-12 2088 sunnyside pl, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-12 2088 sunnyside pl, SARASOTA, FL 34239 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-02-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021479 TERMINATED 2004 CC 82 NC CO CRT IN AND FOR SARASOTA CO 2004-08-25 2009-09-23 $5828.31 TERRAZZO & MARBLE SUPPLY CO., 77 SOUTH WHEELING ROAD, WHEELING, IL 60090

Documents

Name Date
REINSTATEMENT 2018-09-12
REINSTATEMENT 2013-05-14
REINSTATEMENT 2011-02-13
REINSTATEMENT 2009-09-17
REINSTATEMENT 2007-09-03
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-13
REINSTATEMENT 2003-10-23
ANNUAL REPORT 2002-09-13
ANNUAL REPORT 2001-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State