Search icon

REHOBOTH BY THE RIVER, INC

Company Details

Entity Name: REHOBOTH BY THE RIVER, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Oct 2014 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P14000082418
FEI/EIN Number 47-2047148
Address: 1080 WEST PRICE BLVD, NORTH PORT, FL 34288
Mail Address: 1080 WEST PRICE BLVD, NORTH PORT, FL 34288
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FOGG, JASON T Agent 1080 WEST PRICE BLVD, NORTH PORT, FL 34288

President

Name Role Address
FOGG, JASON T President 1472 HICKORY VIEW CIRCLE, PARRISH, FL 34219

Treasurer

Name Role Address
FOGG, JASON T Treasurer 1472 HICKORY VIEW CIRCLE, PARRISH, FL 34219

Vice President

Name Role Address
FOGG, TAMMY S Vice President 1472 HICKORY VIEW CIRCLE, PARRISH, FL 34219
Carr, Don Vice President 17725 Katy Freeway, Suite 200 Houston, TX 77094

Secretary

Name Role Address
FOGG, TAMMY S Secretary 1472 HICKORY VIEW CIRCLE, PARRISH, FL 34219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000103841 CHRISTIAN BROTHERS AUTOMOTIVE NORTH PORT EXPIRED 2014-10-13 2019-12-31 No data 1472 HICKORY VIEW CIRCLE, PARRISH, FL, 34219

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-03 1080 WEST PRICE BLVD, NORTH PORT, FL 34288 No data
CHANGE OF MAILING ADDRESS 2016-04-03 1080 WEST PRICE BLVD, NORTH PORT, FL 34288 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-03 1080 WEST PRICE BLVD, NORTH PORT, FL 34288 No data

Documents

Name Date
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-10-07

Date of last update: 21 Jan 2025

Sources: Florida Department of State