Entity Name: | RBG FENCING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RBG FENCING, 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: | 04 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | P13000048570 |
FEI/EIN Number |
46-2949537
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2205 Murdock blvd, ORLANDO, FL, 32817, US |
Mail Address: | 2205 murdock blvd, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARRANCO GARCIA RAYCO | President | 2205 Murdock blvd, Orlando, FL, 32817 |
BARRANCO GARCIA RAYCO | Agent | 2205 Murdock blvd, Orlando, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-28 | 2205 Murdock blvd, Orlando, FL 32817 | - |
REINSTATEMENT | 2023-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-28 | 2205 Murdock blvd, ORLANDO, FL 32817 | - |
CHANGE OF MAILING ADDRESS | 2023-03-28 | 2205 Murdock blvd, ORLANDO, FL 32817 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-28 | BARRANCO GARCIA, RAYCO | - |
REINSTATEMENT | 2015-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000315265 | LAPSED | 17-218-D4 | LEON | 2019-03-05 | 2024-05-02 | $18,422.86 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
REINSTATEMENT | 2023-03-28 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
AMENDED ANNUAL REPORT | 2018-07-09 |
ANNUAL REPORT | 2018-02-07 |
AMENDED ANNUAL REPORT | 2017-06-21 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State