Search icon

RBC COMPANIES, INC. - Florida Company Profile

Company Details

Entity Name: RBC COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBC COMPANIES, 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: 23 Dec 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: P10000102944
FEI/EIN Number 275313084

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

Address: 868 102ND AVENUE NORTH #301, NAPLES, FL, 34108, US
Mail Address: 868 102ND AVENUE NORTH #301, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROBERT B President 868 102ND AVENUE NORTH, NAPLES, FL, 34108
CLARK ROBERT B Agent 868 102ND AVENUE NORTH #301, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 868 102ND AVENUE NORTH #301, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-04-11 868 102ND AVENUE NORTH #301, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 868 102ND AVENUE NORTH #301, NAPLES, FL 34108 -
NAME CHANGE AMENDMENT 2011-01-31 RBC COMPANIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State