Search icon

RBY MANAGEMENT II, INC. - Florida Company Profile

Company Details

Entity Name: RBY MANAGEMENT II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBY MANAGEMENT II, 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: 16 May 2008 (17 years ago)
Date of dissolution: 15 Mar 2017 (8 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Mar 2017 (8 years ago)
Document Number: P08000049652
FEI/EIN Number 262671894

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

Address: 5600 US 98 NORTH SUITE 7, LAKELAND, FL, 33809
Mail Address: 5600 US 98 NORTH SUITE 7, LAKELAND, FL, 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG ROBERT B President 5600 US 98 NORTH SUITE 7, LAKELAND, FL, 33809
HARWELL MICHELLE L Vice President 5600 US 98 NORTH SUITE 7, LAKELAND, FL, 33809
HARWELL MICHELLE L Secretary 5600 US 98 NORTH, STE. 7, LAKELAND, FL, 33809
HARWELL MICHELLE L Treasurer 5600 US 98 NORTH, STE. 7, LAKELAND, FL, 33809
FANELLI JULIE V Agent 5200 WEST CYPRESS STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2017-03-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 5200 WEST CYPRESS STREET, SUITE 200, TAMPA, FL 33607 -

Documents

Name Date
CORAPVDWN 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State