Search icon

RAE ENTERPRISES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: RAE ENTERPRISES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAE ENTERPRISES OF TAMPA BAY, 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: 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: 08 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Feb 2012 (13 years ago)
Document Number: P10000020160
FEI/EIN Number 272068909

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

Address: 524 Hilldale Rd, Brandon, FL, 33510, US
Mail Address: 524 Hilldale Rd, Brandon, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON MICHAEL R President 524 Hilldale Rd, Brandon, FL, 33510
GIBSON Bobbie J Treasurer 524 Hilldale Rd, Brandon, FL, 33510
GIBSON JAMES K Vice President 6817 Durant Rd, Plant City, FL, 33567
Gibson Dalton T Proj 6817 Durant Rd, Plant City, FL, 33567
GIBSON MICHAEL R Agent 524 Hilldale Rd, Brandon, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 524 Hilldale Rd, Brandon, FL 33510 -
CHANGE OF MAILING ADDRESS 2022-04-12 524 Hilldale Rd, Brandon, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 524 Hilldale Rd, Brandon, FL 33510 -
REINSTATEMENT 2012-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State