Search icon

RBHI REMODELING INC - Florida Company Profile

Company Details

Entity Name: RBHI REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBHI REMODELING 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 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: P13000090123
FEI/EIN Number 46-4031865

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

Address: 214 Boone Street, AUBURNDALE, FL, 33823, US
Mail Address: 214 Boone Street, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENENATI RONNY E President 214 BOONE DR, AUBURNDALE, FL, 33823
BENENATI AUSTIN L trea 214 Boone Street, AUBURNDALE, FL, 33823
BENENATI RONNY E Agent 230 MEADOW VUE LANE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 214 Boone Street, AUBURNDALE, FL 33823 -
REINSTATEMENT 2023-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-14 BENENATI, RONNY E -
CHANGE OF PRINCIPAL ADDRESS 2020-09-04 214 Boone Street, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-23 230 MEADOW VUE LANE, AUBURNDALE, FL 33823 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-04-18
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State