Search icon

RPB REALTY, INC. - Florida Company Profile

Company Details

Entity Name: RPB REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPB REALTY, 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: 10 Dec 2003 (21 years ago)
Document Number: P03000149963
FEI/EIN Number 200478531

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

Address: 4550 St. Augustine Road, JACKSONVILLE, FL, 32207, US
Mail Address: 4550 St. Augustine Road, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS RICHARD P President 4550 St. Augustine Road, JACKSONVILLE, FL, 32207
BRIGGS RICHARD P Secretary 4550 St. Augustine Road, JACKSONVILLE, FL, 32207
BRIGGS Richard P Vice President 4550 St. Augustine Road, JACKSONVILLE, FL, 32207
BRIGGS RICHARD P Agent 4550 St. Augustine Road, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 4550 St. Augustine Road, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2010-04-27 BRIGGS, RICHARD P -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State