Search icon

RIMA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RIMA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIMA INTERNATIONAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: P99000038935
FEI/EIN Number 593584562

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

Address: 4138 W OAKRIDGE RD, ORLANDO, FL, 32809, UN
Mail Address: 14310 TASMANIA CT, SUGAR LAND, TX, 77478
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHIMANI SHAFEEQ Manager 1937 BREEZY HILL DR, WINDERMERE, FL, 34786
KHIMANI SHAFEEQ Agent 1937 BREEZY HILL DR, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 KHIMANI, SHAFEEQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4138 W OAKRIDGE RD, ORLANDO, FL 32809 UN -
CANCEL ADM DISS/REV 2007-09-20 - -
CHANGE OF MAILING ADDRESS 2007-09-20 4138 W OAKRIDGE RD, ORLANDO, FL 32809 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-09-20 1937 BREEZY HILL DR, WINDERMERE, FL 34786 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2010-07-16
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-08-22
REINSTATEMENT 2007-09-20
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State