Search icon

TOTAL REBAR INC - Florida Company Profile

Company Details

Entity Name: TOTAL REBAR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL REBAR 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: 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P15000048293
FEI/EIN Number NOT APPLICABLE

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

Address: 41 CAROLINE DR, WEST PALM BEACH, FL, 33413, US
Mail Address: 226 Chauff St, Houma, LA, 70360, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREATHOUSE SEAN President 6449 ALLEN STREET, HOLLYWOOD, FL, 33024
Greathouse Sean W Agent 41 CAROLINE DR, WEST PALM BEACH, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-29 Greathouse, Sean W -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 41 CAROLINE DR, WEST PALM BEACH, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 41 CAROLINE DR, WEST PALM BEACH, FL 33413 -
CHANGE OF MAILING ADDRESS 2020-09-16 41 CAROLINE DR, WEST PALM BEACH, FL 33413 -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-09-16
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
Domestic Profit 2015-06-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State