Search icon

MISS REBECCA, INC. - Florida Company Profile

Company Details

Entity Name: MISS REBECCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MISS REBECCA, 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: 25 May 2004 (21 years ago)
Document Number: P04000082727
FEI/EIN Number 201161114

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

Address: 4082 W BROOKS GANG CT, LECANTO, FL, 34461, US
Mail Address: P.O. BOX 636, LECANTO, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS III GLENHART President 4082 W BROOKS GANG CT, LECANTO, FL, 34461
BROOKS III GLENHART Vice President 4082 W BROOKS GANG CT, LECANTO, FL, 34461
BROOKS DONNA R Exec P.O. BOX 636, LECANTO, FL, 34460
Brooks Glenhart Officer 1291 N Crause Pt, Lecanto, FL, 34461
BROOKS Glenhart Agent 4082 W BROOKS GANG CT, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 BROOKS, Glenhart -
CHANGE OF PRINCIPAL ADDRESS 2015-04-20 4082 W BROOKS GANG CT, LECANTO, FL 34461 -
CHANGE OF MAILING ADDRESS 2015-04-20 4082 W BROOKS GANG CT, LECANTO, FL 34461 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-20 4082 W BROOKS GANG CT, LECANTO, FL 34461 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State