Entity Name: | RAB REFRACTORY OF LA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Apr 1996 (29 years ago) |
Document Number: | F96000001858 |
FEI/EIN Number | 721255881 |
Address: | 6551 CYPRESS ST, WEST MONROE, LA, 71291, US |
Mail Address: | 6551 Cypress St, West Monroe, LA, 71291, US |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
RUSSELL JAMES | Chairman | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Name | Role | Address |
---|---|---|
RUSSELL JAMES | President | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Name | Role | Address |
---|---|---|
ARMSTRONG ROSS | Vice President | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Name | Role | Address |
---|---|---|
ARMSTRONG ROSS | Director | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
BENDILY GLENN | Director | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
ARMSTRONG GUY | Director | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Name | Role | Address |
---|---|---|
BENDILY GLENN | Secretary | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Name | Role | Address |
---|---|---|
ARMSTRONG GUY | Treasurer | 6605 CYPRESS ST, WEST MONROE, LA, 71291 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-27 | 6551 CYPRESS ST, WEST MONROE, LA 71291 | No data |
CHANGE OF MAILING ADDRESS | 2022-04-27 | 6551 CYPRESS ST, WEST MONROE, LA 71291 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000800894 | ACTIVE | 1000001023267 | COLUMBIA | 2024-12-18 | 2044-12-26 | $ 4,041.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J24000327310 | ACTIVE | 1000000994572 | COLUMBIA | 2024-05-21 | 2044-05-29 | $ 4,084.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State