Entity Name: | R&B COOKIE COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2012 (12 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 27 Sep 2012 (12 years ago) |
Document Number: | P01000021131 |
FEI/EIN Number | 651084555 |
Address: | 4125 CLEVELAND AVE, 1220, FT MYERS, FL, 33901 |
Mail Address: | 4125 CLEVELAND AVE, 1220, FT MYERS, FL, 33901 |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMLINSON RICHARD | Agent | 157 SE 4TH TERRACE, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
TOMLINSON RICHARD | President | 157 SE 4TH TERRACE, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
TOMLINSON BEATRIZ | Vice President | 157 SE 4TH TERRACE, CAPE CORAL, FL, 33990 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08267900157 | R&B DELI | EXPIRED | 2008-09-23 | 2013-12-31 | No data | 4125 CLEVELAND AVE, SUITE K106, FORT MYERS, FL, 33901-R&B |
Event Type | Filed Date | Value | Description |
---|---|---|---|
PENDING REINSTATEMENT | 2012-09-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 4125 CLEVELAND AVE, 1220, FT MYERS, FL 33901 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 4125 CLEVELAND AVE, 1220, FT MYERS, FL 33901 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-18 |
ANNUAL REPORT | 2008-04-10 |
ANNUAL REPORT | 2007-01-26 |
ANNUAL REPORT | 2006-01-27 |
ANNUAL REPORT | 2005-01-05 |
ANNUAL REPORT | 2004-02-02 |
ANNUAL REPORT | 2003-03-21 |
Domestic Profit | 2001-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State