Search icon

RBS WOODWORK, CORP. - Florida Company Profile

Company Details

Entity Name: RBS WOODWORK, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBS WOODWORK, CORP. 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: 20 May 2005 (20 years ago)
Document Number: P05000074107
FEI/EIN Number 202878223

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

Address: 378 NW 153rd Ave, Pembroke Pines, FL, 33028, US
Mail Address: 378 NW 153rd Ave, pembroke pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA AMBROZIO P President 378 NW 153RD AVE, PEMBROKE PINES, FL, 33028
DE SOUSA AMBROZIO P Vice President 378 NW 153RD AVE, PEMBROKE PINES, FL, 33028
DE SOUSA AMBROZIO P Secretary 378 NW 153RD AVE, PEMBROKE PINES, FL, 33028
DE SOUSA AMBROZIO P Treasurer 378 NW 153RD AVE, PEMBROKE PINES, FL, 33028
TAXPLACE L.L.C. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 378 NW 153rd Ave, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2020-07-22 378 NW 153rd Ave, Pembroke Pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2012-04-26 TAXPLACE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 1660 W HILLSBORO BLVD, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State