Search icon

RAMBLEWOOD DINER, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLEWOOD DINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAMBLEWOOD DINER, 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: 20 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000045879
FEI/EIN Number 650920307

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

Address: 8203 ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
Mail Address: 8203 ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONTOS JOHN President 8203 W. ATLANTIC BLVD, POMPANO BEACH, FL, 33071
BRAUN FREDERICK C Agent 950 NORTH FEDERAL HWY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-08 8203 ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2006-04-08 8203 ATLANTIC BLVD, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 2001-02-07 BRAUN, FREDERICK CESQ. -
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 950 NORTH FEDERAL HWY, SUITE 108, POMPANO BEACH, FL 33062 -
AMENDMENT 1999-12-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000049602 TERMINATED 1000000072071 45087 453 2008-02-11 2028-02-13 $ 11,919.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J06000237748 TERMINATED 1000000035003 42902 927 2006-10-06 2011-10-18 $ 22,936.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J04000051185 TERMINATED 1000000004550 37383 180 2004-05-04 2009-05-12 $ 22,738.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J01000058277 LAPSED MC-01-004247-RL PALM BEACH COUNTY COURT 2001-11-16 2006-12-05 $13,144.59 MADISON CAPITAL CREDIT CORP, P.O. BOX 630037, NORTH MIAMI BEACH, FL 33163

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-08
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-03-22
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-04-18
Amendment 1999-12-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State