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