Search icon

RBFP INC.

Company Details

Entity Name: RBFP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1987 (38 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: J69022
FEI/EIN Number 59-2797978
Address: 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653
Mail Address: 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FAMKAR, MAH MOOD Agent 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653

President

Name Role Address
FAMKAR, MAH MOOD President 18117 EMERALD BAY ST., TAMPA, FL 33647

Secretary

Name Role Address
FAMKAR, MAH MOOD Secretary 18117 EMERALD BAY ST., TAMPA, FL 33647

Director

Name Role Address
FAMKAR, MAH MOOD Director 18117 EMERALD BAY ST., TAMPA, FL 33647

Vice President

Name Role Address
BOUCHER, GARY A Vice President P.O BOX 432, OZONA, FL 34660

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-05 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 No data
CHANGE OF MAILING ADDRESS 2015-05-05 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-05 7712 MASSACHUSETTS AVE., NEW PORT RICHEY, FL 34653 No data
REGISTERED AGENT NAME CHANGED 1995-08-31 FAMKAR, MAH MOOD No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2015-05-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-27

Date of last update: 04 Feb 2025

Sources: Florida Department of State