Search icon

R&B AUTO BODY II, INC. - Florida Company Profile

Company Details

Entity Name: R&B AUTO BODY II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&B AUTO BODY II, 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: 17 May 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P04000079323
FEI/EIN Number 201132138

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

Address: 4655 118TH AVE N, CLEARWATER, FL, 33762
Mail Address: 4655 118TH AVE N, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAXWELL RAY President 8025 SMOKE TREE CIRCLE, LARGO, FL, 33779
MAXWELL RAY Agent 8370 55 WAY N, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-08 4655 118TH AVE N, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2025-11-08 4655 118TH AVE N, CLEARWATER, FL 33762 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2008-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000780018 TERMINATED 1000000396283 PINELLAS 2012-10-18 2022-10-25 $ 1,347.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000272010 TERMINATED 1000000147455 PINELLAS 2009-11-04 2030-02-16 $ 4,863.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000817774 TERMINATED 1000000109598 16493 448 2009-02-09 2029-03-05 $ 3,155.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000701267 TERMINATED 1000000109433 16491 954 2009-02-06 2029-02-18 $ 11,213.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000627918 TERMINATED 1000000109433 16491 954 2009-02-06 2029-02-11 $ 11,213.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J10000081023 TERMINATED 1000000087783 PINELLAS 2008-08-04 2030-02-15 $ 479,490.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J08000230517 TERMINATED 1000000083684 16301 1760 2008-06-27 2028-07-16 $ 35,382.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-14
REINSTATEMENT 2008-12-09
ANNUAL REPORT 2007-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State