Search icon

REXB.US, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REXB.US, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P01000052868
FEI/EIN Number 651106872
Address: 346 KOA ROAD, MONTICELLO, FL, 32344
Mail Address: 346 KOA ROAD, MONTICELLO, FL, 32344
ZIP code: 32344
City: Monticello
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPINNENWEBER RICHARD President 346 KOA ROAD, MONTICELLO, FL, 32344
SPINNENWEBER RICHARD Treasurer 346 KOA ROAD, MONTICELLO, FL, 32344
SPINNENWEBER RICHARD Director 346 KOA ROAD, MONTICELLO, FL, 32344
SPINNENWEBER RICHARD Agent 346 KOA ROAD, MONTICELLO, FL, 32344
SPINNENWEBER RICHARD Secretary 346 KOA ROAD, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2010-04-30 SPINNENWEBER, RICHARD -
NAME CHANGE AMENDMENT 2006-08-30 REXB.US, INC. -
REGISTERED AGENT ADDRESS CHANGED 2006-02-03 346 KOA ROAD, MONTICELLO, FL 32344 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-03 346 KOA ROAD, MONTICELLO, FL 32344 -
AMENDMENT AND NAME CHANGE 2006-02-03 SPANZ.US, INC. -
CHANGE OF MAILING ADDRESS 2006-02-03 346 KOA ROAD, MONTICELLO, FL 32344 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State