Search icon

ABOVE BOARD RNC CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: ABOVE BOARD RNC CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABOVE BOARD RNC CONSTRUCTION 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: 25 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (6 months ago)
Document Number: P11000092902
FEI/EIN Number 453702573

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

Address: 3188 BAYOU LANE, TAVARES, FL, 32778, US
Mail Address: 3188 BAYOU LANE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUL ROBERT R President 3188 BAYOU LANE, TAVARES, FL, 32778
SCHUL ROBERT R Agent 3188 BAYOU LANE, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-19 SCHUL, ROBERT R -
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-10-02 3188 BAYOU LANE, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 3188 BAYOU LANE, TAVARES, FL 32778 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-29 3188 BAYOU LANE, TAVARES, FL 32778 -
REINSTATEMENT 2022-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-19
Reg. Agent Change 2023-09-29
ANNUAL REPORT 2023-04-03
REINSTATEMENT 2022-10-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State