Entity Name: | R.B. ROOFING AND BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.B. ROOFING AND BUILDING, 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: | 17 Feb 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 22 Jan 2018 (7 years ago) |
Document Number: | P00000017017 |
FEI/EIN Number |
650983113
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 116 NE DIXIE HWY, STUART, FL, 34994 |
Mail Address: | 116 NE DIXIE HWY, STUART, FL, 34994 |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Melzer Daniel Daniel | Agent | 3471 SW Center CT, Palm City, FL, 34990 |
BRUMLEY ROBERT V | Chief Executive Officer | 116 NE DIXIE HWY, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-21 | Melzer, Daniel, Daniel Melzer | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-21 | 3471 SW Center CT, Palm City, FL 34990 | - |
AMENDMENT AND NAME CHANGE | 2018-01-22 | R.B. ROOFING AND BUILDING, INC. | - |
REINSTATEMENT | 2018-01-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 116 NE DIXIE HWY, STUART, FL 34994 | - |
CHANGE OF MAILING ADDRESS | 2018-01-22 | 116 NE DIXIE HWY, STUART, FL 34994 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2004-11-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-21 |
Amendment and Name Change | 2018-01-22 |
Reinstatement | 2018-01-22 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-08-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State