Search icon

REBAR ENTERTAINMENT, INC. - Florida Company Profile

Company Details

Entity Name: REBAR ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBAR ENTERTAINMENT, 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: 25 Oct 2004 (20 years ago)
Date of dissolution: 29 Oct 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Oct 2016 (8 years ago)
Document Number: P04000147169
FEI/EIN Number 421649087

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

Address: 10302 S US HWY 1, Port Saint Lucie, FL, 34952, US
Mail Address: 2102 Marguerite Street, Palm Springs, CA, 92264, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCULLANS JAMES D President 2102 Marguerite Street, Palm Springs, CA, 92264
SCULLANS JAMES D Agent 10302 S US HWY 1, Port Saint Lucie, FL, 34952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 10302 S US HWY 1, #269, Port Saint Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-18 10302 S US HWY 1, #269, Port Saint Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2014-01-14 10302 S US HWY 1, #269, Port Saint Lucie, FL 34952 -
CANCEL ADM DISS/REV 2005-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-06
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State