Search icon

RBB HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: RBB HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBB HOLDINGS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Mar 2000 (25 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: P00000031313
FEI/EIN Number 651014744

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6619 S MARINA WAY, STUART, FL, 34996
Mail Address: 6619 S MARINA WAY, STUART, FL, 34996
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEWS BARBARA M Secretary 6619 S MARINA WAY, STUART, FL, 34996
BLEWS ROBERT N Treasurer 6619 S MARINA WAY, STUART, FL, 34996
HARDING GEORGE E Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410
BLEWS ROBERT N President 6619 S MARINA WAY, STUART, FL, 34996

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-17 6619 S MARINA WAY, STUART, FL 34996 -
CHANGE OF MAILING ADDRESS 2010-04-17 6619 S MARINA WAY, STUART, FL 34996 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State