Search icon

RBAB, INC.

Company Details

Entity Name: RBAB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Mar 1972 (53 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Nov 2023 (a year ago)
Document Number: 398478
FEI/EIN Number 59-1455082
Address: PO.Box 1390, Thonotosassa, FL 33592
Mail Address: PO.Box 1390, Thonotosassa, FL 33592
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BENFIELD, ROBERT M Agent PO.Box 1390, Thonotosassa, FL 33592

President

Name Role Address
BENFIELD, ROBERT M President 9818 Emerald Links Drive, TAMPA, FL 33626

Vice President

Name Role Address
DOWNES, NICHOLAS J Vice President 15007 MORGAN LN, BROOKSVILLE, FL 34601

Director

Name Role Address
Benfield, Robert M Director 9818 Emerald Links Drive, Tampa, FL 33626

Chief Executive Officer

Name Role Address
DOWNES, NICHOLAS J Chief Executive Officer 15007 MORGAN LN, BROOKSVILLE, FL 34601

Treasurer

Name Role Address
Benfield, Holly A Treasurer 10612 Ohio Ave, Thonotosassa, FL 33592

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-11-14 RBAB, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 PO.Box 1390, Thonotosassa, FL 33592 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 PO.Box 1390, Thonotosassa, FL 33592 No data
CHANGE OF MAILING ADDRESS 2021-02-06 PO.Box 1390, Thonotosassa, FL 33592 No data
REGISTERED AGENT NAME CHANGED 2012-01-10 BENFIELD, ROBERT M No data
AMENDMENT 2009-12-18 No data No data
REINSTATEMENT 1992-08-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900024121 TERMINATED 502004CC005623XXXXMB PALM BEACH COUNTY COURT 2004-10-19 2009-11-22 $7922.72 ALLSTATE FLORIDIAN INSURANCE COMPANY A/S/O ERNSET MULLE, P.O. BOX 21169, ROANOKE, VA 24018

Documents

Name Date
ANNUAL REPORT 2024-04-19
AMENDED ANNUAL REPORT 2023-08-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State