Search icon

R.B.STRIPING INC. - Florida Company Profile

Company Details

Entity Name: R.B.STRIPING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.STRIPING 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: 30 Nov 2004 (20 years ago)
Date of dissolution: 08 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jul 2016 (9 years ago)
Document Number: P04000161464
FEI/EIN Number 201965619

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

Address: 5128 KEMPSTON DR., ORLANDO, FL, 32812, US
Mail Address: 5128 KEMPSTON DR., ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BECERRA LIDA Director 5128 KEMPSTON DR., ORLANDO, FL, 32812
BECERRA LIDA President 5128 KEMPSTON DR., ORLANDO, FL, 32812
BECERRA BRYANT Agent 5128 KEMPSSTON DR, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-04 5128 KEMPSSTON DR, ORLANDO, FL 32812 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-04 5128 KEMPSTON DR., ORLANDO, FL 32812 -
CHANGE OF MAILING ADDRESS 2015-01-04 5128 KEMPSTON DR., ORLANDO, FL 32812 -
AMENDMENT 2014-04-02 - -
AMENDMENT 2013-04-12 - -
REGISTERED AGENT NAME CHANGED 2011-09-02 BECERRA, BRYANT -
AMENDMENT 2011-09-02 - -
REINSTATEMENT 2011-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2016-07-08
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-04
Amendment 2014-04-02
ANNUAL REPORT 2014-01-11
Amendment 2013-04-12
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-01-05
Amendment 2011-09-02
REINSTATEMENT 2011-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State