Entity Name: | R & B'S AUTO CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & B'S AUTO CARE, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jul 2024 (9 months ago) |
Document Number: | K76153 |
FEI/EIN Number |
592938548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4459 NORTH LECANTO HWY, BEVERLY HILLS, FL, 34464, US |
Mail Address: | PO BOX 640487, BEVERLY HILLS, FL, 34464-0487, US |
ZIP code: | 34464 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Golding Jason R | Director | PO BOX 640487, BEVERLY HILLS, FL, 344640487 |
Isbell Jo E | Secretary | PO BOX 640487, BEVERLY HILLS, FL, 344640487 |
Hometown Bookkeeping & Tax Preparation | Agent | 4811 S PLEASANT GROVE ROAD, INVERNESS, FL, 34452 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-07-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-07-30 | Hometown Bookkeeping & Tax Preparation | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 4811 S PLEASANT GROVE ROAD, STE 2B, INVERNESS, FL 34452 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-12 | 4459 NORTH LECANTO HWY, BEVERLY HILLS, FL 34464 | - |
CHANGE OF MAILING ADDRESS | 1999-03-22 | 4459 NORTH LECANTO HWY, BEVERLY HILLS, FL 34464 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000191864 | TERMINATED | 1000000986220 | CITRUS | 2024-03-26 | 2044-04-03 | $ 4,434.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
J22000267429 | TERMINATED | 1000000924755 | CITRUS | 2022-05-27 | 2042-06-01 | $ 7,286.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817 |
Name | Date |
---|---|
REINSTATEMENT | 2024-07-30 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-09-02 |
ANNUAL REPORT | 2020-05-19 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State