Search icon

THE RB-RIG CORPORATION - Florida Company Profile

Company Details

Entity Name: THE RB-RIG CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RB-RIG CORPORATION 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: 29 Sep 2014 (10 years ago)
Date of dissolution: 03 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2022 (3 years ago)
Document Number: P14000080207
FEI/EIN Number 47-2193684

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

Address: 119 LONGPORT CIR, #2E, DELRAY BEACH, FL, 33444, US
Mail Address: 119 LONGPORT CIR, #2E, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMYTH RAYMOND President 119 LONGPORT CIR #2E, DELRAY BEACH, FL, 33444
SMYTH RAYMOND Treasurer 119 LONGPORT CIR #2E, DELRAY BEACH, FL, 33444
Smyth Breide Director 119 LONGPORT CIR #2E, DELRAY BEACH, FL, 33444
JAMES RANDOLPH H Agent 6971 N FEDERAL HWY, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-03 JAMES, RANDOLPH H -
REGISTERED AGENT ADDRESS CHANGED 2017-02-03 6971 N FEDERAL HWY, SUITE 100, BOCA RATON, FL 33487 -

Documents

Name Date
Voluntary Dissolution 2022-01-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-25
Reg. Agent Change 2016-02-22
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State