Search icon

RAB REFRACTORY OF LA, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
RUSSELL JAMES Chairman 6605 CYPRESS ST, WEST MONROE, LA, 71291

President

Name Role Address
RUSSELL JAMES President 6605 CYPRESS ST, WEST MONROE, LA, 71291

Vice President

Name Role Address
ARMSTRONG ROSS Vice President 6605 CYPRESS ST, WEST MONROE, LA, 71291

Director

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

Secretary

Name Role Address
BENDILY GLENN Secretary 6605 CYPRESS ST, WEST MONROE, LA, 71291

Treasurer

Name Role Address
ARMSTRONG GUY Treasurer 6605 CYPRESS ST, WEST MONROE, LA, 71291

Events

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

Debts

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

Documents

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