Entity Name: | NATIVE REBELS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Apr 2009 (16 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 Apr 2009 (16 years ago) |
Document Number: | P09000032387 |
FEI/EIN Number | 264647082 |
Address: | 14665 Orange blvd, Loxahatchee, FL, 33470, US |
Mail Address: | 14665 Orange blvd, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAUFMAN DANA M | Agent | 1200 BRICKELL AVE., MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
O'NEAL DELTHA | Director | 14665 Orange blvd, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
O'NEAL DELTHA | President | 14665 Orange blvd, Loxahatchee, FL, 33470 |
Name | Role | Address |
---|---|---|
HITCHCOCK LUKE | Vice President | 14665 Orange blvd, Loxahatchee, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09106900347 | CANDEE CLOTHING | EXPIRED | 2009-04-16 | 2014-12-31 | No data | 2134 BELLCREST CT, ROYAL PALM BEACH, FL, 33411 |
G09106900346 | NATIVE REBELS CLOTHING | EXPIRED | 2009-04-16 | 2014-12-31 | No data | 2134 BELLCREST CT, ROYAL PALM BEACH, FL, 33411 |
G09106900348 | PEBBLES & BAM-BAM CLOTHING | EXPIRED | 2009-04-16 | 2014-12-31 | No data | 2134 BELLCREST CT, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 14665 Orange blvd, Loxahatchee, FL 33470 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 14665 Orange blvd, Loxahatchee, FL 33470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-03 | 1200 BRICKELL AVE., 950, MIAMI, FL 33131 | No data |
NAME CHANGE AMENDMENT | 2009-04-27 | NATIVE REBELS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2015-05-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State