Search icon

RGB AUTO BODY, INC. - Florida Company Profile

Company Details

Entity Name: RGB AUTO BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RGB AUTO BODY, 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 Apr 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P04000067272
FEI/EIN Number 061724007

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

Address: 1411 S DIXIE HWY E, POMPANO BEACH, FL, 33060
Mail Address: 1411 S DIXIE HWY E, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bedini Robert G Director 8384 South street, Boca Raton, FL, 33433
BEDINI ROBERT Agent 8384 South street, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 8384 South street, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2006-05-05 1411 S DIXIE HWY E, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2006-05-05 1411 S DIXIE HWY E, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-05

Date of last update: 01 May 2025

Sources: Florida Department of State