Search icon

R & B CONSTRUCTION OF NORTHWEST FL, INC. - Florida Company Profile

Company Details

Entity Name: R & B CONSTRUCTION OF NORTHWEST FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B CONSTRUCTION OF NORTHWEST FL, 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: 20 Oct 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000114951
FEI/EIN Number 200301250

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

Address: 497 BAY GROVE ROAD, FREEPORT, FL, 32439
Mail Address: 497 BAY GROVE ROAD, FREEPORT, FL, 32439
ZIP code: 32439
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON BRANDON Director 495 LINKSIDE DRIVE, DESTIN, FL, 32550
ROBERTSON BRANDON President 495 LINKSIDE DRIVE, DESTIN, FL, 32550
ROBERTSON BRANDON Secretary 495 LINKSIDE DRIVE, DESTIN, FL, 32550
ROLLIN ROCKETT I Director 333 W MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
ROLLIN ROCKETT I Vice President 333 W MIRACLE STRIP PKWY, MARY ESTHER, FL, 32569
WEIMORTS MICHAEL L Agent C/O MICHAEL L. WEIMORTS, P.A., DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 497 BAY GROVE ROAD, FREEPORT, FL 32439 -
CHANGE OF MAILING ADDRESS 2006-04-26 497 BAY GROVE ROAD, FREEPORT, FL 32439 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-31 C/O MICHAEL L. WEIMORTS, P.A., 4507 FURLING LANE STE 209, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000120570 LAPSED 08-CA-000051 1ST JUDICIAL CIR, WALTON CNTY 2012-01-24 2021-02-17 $2,505,651.11 BANK OF AMERICA, N.A., ATTN: CHARLES S. BIBEAU, 1211 MURFRESSBORO ROAD, 2ND FLOOR, TN-929-02-05, FRANKLIN, TN 37064
J09002180718 LAPSED 08CA000018 WALTON COUNTY, FL 2009-10-12 2014-10-19 $2,570,094.97 WHITNEY NATIONAL BANK, P.O. BOX 9789, MOBILE, AL 36691
J09001207348 LAPSED 2007-CA-002924 FIRST JUD CIR ESCAMBIA CNTY 2009-03-06 2014-05-21 $59,974.17 CONSOLIDATED PIPE & SUPPLY COMPANY INC, POSR OFFICE BOX 2472, BIRMINGHAM, AL 35201-2472

Documents

Name Date
Off/Dir Resignation 2007-11-29
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-02-13
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State