Entity Name: | R-B FINANCIAL/MORTGAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R-B FINANCIAL/MORTGAGES, 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: | 06 Jul 2015 (10 years ago) |
Document Number: | P15000058045 |
FEI/EIN Number |
38-3083496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44028 MOUND ROAD, SUITE 1, STERLING HEIGHTS, MI, 48314, US |
Mail Address: | 44028 MOUND ROAD, SUITE 1, STERLING HEIGHTS, MI, 48314, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOHNER JONATHON | President | 44028 MOUND ROAD, STERLING HEIGHTS, MI, 48314 |
KAISER STEVEN | Vice President | 44028 MOUND ROAD, STERLING HEIGHTS, MI, 48314 |
Kaiser Steven | Agent | 1140 SW CHAPMAN WAY, #402, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-19 | 44028 MOUND ROAD, SUITE 1, STERLING HEIGHTS, MI 48314 | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 44028 MOUND ROAD, SUITE 1, STERLING HEIGHTS, MI 48314 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-02 | Kaiser, Steven | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State