Search icon

REBCORP, INC.

Company Details

Entity Name: REBCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Nov 1983 (41 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: G71803
FEI/EIN Number 59-2371422
Address: 1800 Second Street, Suite 971, Sarasota, FL 34236
Mail Address: 1800 Second Street, Suite 971, Sarasota, FL 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCGINNESS, W. LEE Agent 1800 SECOND STREET, SUITE 971, SARASOTA, FL 34236

President

Name Role Address
McGinness, W. Lee President 1800 Second Street, Suite 971 Sarasota, FL 34236

Director

Name Role Address
McGinness, W. Lee Director 1800 Second Street, Suite 971 Sarasota, FL 34236

Secretary

Name Role Address
McGinness, W. Lee Secretary 1800 Second Street, Suite 971 Sarasota, FL 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-17 1800 Second Street, Suite 971, Sarasota, FL 34236 No data
REINSTATEMENT 2021-12-17 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-17 MCGINNESS, W. LEE No data
CHANGE OF MAILING ADDRESS 2021-12-17 1800 Second Street, Suite 971, Sarasota, FL 34236 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-01 1800 SECOND STREET, SUITE 971, SARASOTA, FL 34236 No data
NAME CHANGE AMENDMENT 1996-02-08 REBCORP, INC. No data
REINSTATEMENT 1993-04-29 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-22
REINSTATEMENT 2021-12-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State