Entity Name: | RB & DC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RB & DC, 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: | 03 Oct 2003 (22 years ago) |
Document Number: | P03000110322 |
FEI/EIN Number |
270068458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 435 S. NASHVILLE AVE, ORLANDO, FL, 32805 |
Mail Address: | 435 S. NASHVILLE AVE, ORLANDO, FL, 32805 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAY DENNIS E | President | 2744 ORCHARD DRIVE, APOPKA, FL, 32712 |
BENNETT RICHARD B | Vice President | 435 S. NASHVILLE AVE, ORLANDO, FL, 32805 |
CLAY DENNIS E | Agent | 2744 ORCHARD DRIVE, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-03-01 | CLAY, DENNIS E. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-18 | 435 S. NASHVILLE AVE, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2007-03-18 | 435 S. NASHVILLE AVE, ORLANDO, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-18 | 2744 ORCHARD DRIVE, APOPKA, FL 32712 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-02-05 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-13 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State