Search icon

R B FLOORING - CONSULTANT, INC - Florida Company Profile

Company Details

Entity Name: R B FLOORING - CONSULTANT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

R B FLOORING - CONSULTANT, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 02 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000063618
FEI/EIN Number 26-2890255

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

Address: 713 Lisa Lane., APOPKA, FL 32703
Mail Address: 713 Lisa Lane, APOPKA, FL 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALL, RALPH J Agent 713 Lisa Lane, APOPKA, FL 32703
BALL, RALPH J President 713 Lisa Lane, APOPKA, FL 32703
BALL, RALPH J Director 713 Lisa Lane, APOPKA, FL 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-12-17 BALL, RALPH J -
CHANGE OF MAILING ADDRESS 2019-12-17 713 Lisa Lane., APOPKA, FL 32703 -
REINSTATEMENT 2019-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 713 Lisa Lane, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 713 Lisa Lane., APOPKA, FL 32703 -
AMENDMENT 2012-10-15 - -
AMENDMENT 2011-09-02 - -
AMENDMENT 2011-08-02 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
REINSTATEMENT 2019-12-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
Amendment 2012-10-15
ANNUAL REPORT 2012-04-30

Date of last update: 24 Feb 2025

Sources: Florida Department of State