Entity Name: | R & B AUTOMOTIVE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 26 Mar 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P14000027567 |
Address: | 821 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US |
Mail Address: | 821 SOUTH 6TH STREET, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANNETTE T BUSSELL CPA PA | Agent | 767 STOCKTON STREET, JACKSONVILLE, FL, 32204 |
Name | Role | Address |
---|---|---|
HARVILL JAMES B | President | 563 PINE CREST COURT, MACCLENNY, FL, 32063 |
Name | Role | Address |
---|---|---|
CONNER RAYMOND D | Vice President | 10239 CEDAR CREEK FARMS LOOP, GLEN ST MARY, FL, 32040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000382388 | TERMINATED | 1000000665847 | BAKER | 2015-03-12 | 2035-03-18 | $ 7,373.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Domestic Profit | 2014-03-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State