Search icon

REHBERG HUNTING LEASE, INC. - Florida Company Profile

Company Details

Entity Name: REHBERG HUNTING LEASE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REHBERG HUNTING LEASE, 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 Oct 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P12000086966
FEI/EIN Number NOT APPLICABLE

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

Address: 3290 KYNESVILLE RD, COTTONDALE, FL, 32431, US
Mail Address: 3290 KYNESVILLE RD, COTTONDALE, FL, 32431, US
ZIP code: 32431
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REHBERG CLINT Vice President 3270 KYNESVILLE RD, COTTONDALE, FL, 32431
YORK RORY L President 3350 KYNESVILLE ROAD, COTTONDALE, FL, 32431
GATES TWILA Secretary 3350 KYNESVILLE ROAD, COTTONDALE, FL, 32431
REHBERG SHIRLEY R Agent 3290 KYNESVILLE RD, COTTONDALE, FL, 32431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-02-06 3290 KYNESVILLE RD, COTTONDALE, FL 32431 -
CHANGE OF MAILING ADDRESS 2013-02-06 3290 KYNESVILLE RD, COTTONDALE, FL 32431 -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-06
Domestic Profit 2012-10-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State