Search icon

RBF PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: RBF PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBF PROPERTIES, 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: 01 Sep 1981 (44 years ago)
Date of dissolution: 10 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2021 (4 years ago)
Document Number: F43958
FEI/EIN Number NOT APPLICABLE

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

Address: 14502 N. DALE MABRY, SUITE 200, TAMPA, FL, 33618
Mail Address: 14502 N. DALE MABRY, SUITE 200, TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN DAVID H President 14502 N DALE MABRY STE 200, TAMPA, FL, 33618
FREEMAN DAVID H Agent 14502 N. DALE MABRY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 14502 N. DALE MABRY, SUITE 200, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2012-01-04 14502 N. DALE MABRY, SUITE 200, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2012-01-04 FREEMAN, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 14502 N. DALE MABRY, SUITE 200, TAMPA, FL 33618 -
AMENDMENT 2011-10-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State