Search icon

RAB CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: RAB CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAB CONTRACTING, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000076978
FEI/EIN Number 270943865

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

Address: 1806 SW 19TH AVE, BOYNTON BEACH, FL, 33426, US
Mail Address: 1806 SW 19TH AVE, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIRD RICHARD A President 1806 SW 19TH AVE, BOYNTON BEACH, FL, 33426
BIRD RICHARD A Secretary 1806 SW 19TH AVE, BOYNTON BEACH, FL, 33426
BIRD RICHARD A Agent 1806 SW 19TH AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-17 1806 SW 19TH AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2015-03-17 1806 SW 19TH AVE, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 1806 SW 19TH AVE, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State