Search icon

REBCO ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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