Search icon

RBL PROPERTY HOLDINGS OF PALM COAST, INC. - Florida Company Profile

Company Details

Entity Name: RBL PROPERTY HOLDINGS OF PALM COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBL PROPERTY HOLDINGS OF PALM COAST, 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: 28 Oct 2002 (22 years ago)
Document Number: P02000116433
FEI/EIN Number 141856228

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

Address: 185 CYPRESS POINT PKWY, STE. 700, PALM COAST, FL, 32164
Mail Address: 185 CYPRESS POINT PKWY, STE. 700, PALM COAST, FL, 32164
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAZZOLI ROBERT President 185 CYPRESS POINT PKWY, STE 7, PALM COAST, FL, 32164
GAZZOLI LAURA Agent 185 CYPRESS POINT PKWY, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 185 CYPRESS POINT PKWY, STE. 700, PALM COAST, FL 32164 -
CHANGE OF MAILING ADDRESS 2010-04-12 185 CYPRESS POINT PKWY, STE. 700, PALM COAST, FL 32164 -
REGISTERED AGENT NAME CHANGED 2010-04-12 GAZZOLI, LAURA -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 185 CYPRESS POINT PKWY, STE. 7, PALM COAST, FL 32164 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State