Search icon

REBEL ROCK ENTERTAINMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: REBEL ROCK ENTERTAINMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBEL ROCK ENTERTAINMENT CORPORATION 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: 18 Aug 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Sep 2007 (18 years ago)
Document Number: P05000115376
FEI/EIN Number 680614060

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

Address: 6574 N. STATE RD 7, #148, COCONUT CREEK, FL, 33073
Mail Address: 6574 N. STATE RD 7, #148, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEFFER JAMES Director 6574 N. STATE RD 7, COCONUT CREEK, FL, 33073
THE FRANKEL FIRM, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-07 The Frankel Firm, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 175 SW 7th Street, Suite 1519, Miami, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 6574 N. STATE RD 7, #148, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2009-04-08 6574 N. STATE RD 7, #148, COCONUT CREEK, FL 33073 -
CANCEL ADM DISS/REV 2007-09-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State