Entity Name: | REBCO ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REBCO ENTERPRISES, 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: | 01 Apr 1980 (45 years ago) |
Document Number: | 665933 |
FEI/EIN Number |
591985412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 135 ORANGE ST, PALM HARBOR, FL, 34683, US |
Mail Address: | P.O. BOX 1836, Palm Harbor, Florida 34683, Palm Harbor, FL, 34682, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POWERS JAY | President | P.O. BOX 1836, Palm Harbor, FL, 34682 |
Peebles Beverly R | Chief Financial Officer | P.O. BOX 2565, MUSCLE SHOALS, AL, 35662 |
Raymond J. P | Agent | 625 Court Street, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-28 | 135 ORANGE ST, PALM HARBOR, FL 34683 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-22 | Raymond, J. Paul | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-22 | 625 Court Street, Suite 200, Clearwater, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-03-29 | 135 ORANGE ST, PALM HARBOR, FL 34683 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State