Entity Name: | R.E.B.B TRUCKING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R.E.B.B TRUCKING 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: | 05 Apr 2004 (21 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P04000057300 |
FEI/EIN Number |
830390593
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8591 SW 34 PLACE, OCALA, FL, 34481, US |
Mail Address: | 8591 SW 34 PLACE, OCALA, FL, 34481, US |
ZIP code: | 34481 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROJAS MARITZA DORTA | President | 8591 SW 34 PLACE, OCALA, FL, 34481 |
ROJAS TOMAS E | Secretary | 8591 SW 34 PL, OCALA, FL, 34481 |
NEGRON LUIS A | Agent | 2600 SW 10 TH ST, OCALA, FL, 34471 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-04-30 | NEGRON, LUIS A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-30 | 2600 SW 10 TH ST, APT 3010, OCALA, FL 34471 | - |
AMENDMENT | 2007-08-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-08-15 | 8591 SW 34 PLACE, OCALA, FL 34481 | - |
CHANGE OF MAILING ADDRESS | 2007-08-15 | 8591 SW 34 PLACE, OCALA, FL 34481 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000959255 | TERMINATED | 1000000503640 | MARION | 2013-05-08 | 2033-05-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J13000548850 | TERMINATED | 1000000477844 | MARION | 2013-02-27 | 2033-03-06 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000747884 | TERMINATED | 1000000331371 | MARION | 2012-10-15 | 2032-10-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-27 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-14 |
Amendment | 2007-08-15 |
ANNUAL REPORT | 2007-04-22 |
ANNUAL REPORT | 2006-02-14 |
ANNUAL REPORT | 2005-04-19 |
Domestic Profit | 2004-04-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State