Search icon

R.B. REX, INC.

Company Details

Entity Name: R.B. REX, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 09 Apr 1990 (35 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2021 (4 years ago)
Document Number: L64757
FEI/EIN Number 59-2738576
Address: 5601 YAHL ST, unit #5, NAPLES, FL 34109
Mail Address: 5601 YAHL ST, unit #5, NAPLES, FL 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
DAVID , HURST Agent 5601 YAHL ST, unit #5, NAPLES, FL 34109

OWNER

Name Role Address
HURST, DAVID B OWNER 5601 YAHL ST, unit #5 NAPLES, FL 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 DAVID , HURST No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5601 YAHL ST, unit #5, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2021-05-20 5601 YAHL ST, unit #5, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2021-05-20 5601 YAHL ST, unit #5, NAPLES, FL 34109 No data
AMENDMENT AND NAME CHANGE 2021-04-29 R.B. REX, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900005210 LAPSED 04-2311-CA CIRCUIT COLLIER COUNTY 2005-03-04 2010-03-18 $39635.36 GENERAL ELECTRIC COMPANY, P.O. BOX 102176, ATLANTA, GA 90368

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-08
Amendment and Name Change 2021-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State