Entity Name: | RBP CHEMICAL TECHNOLOGY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 21 Sep 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Jun 2011 (14 years ago) |
Document Number: | P26150 |
FEI/EIN Number |
390866582
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | RBP Chemical Technology, Inc., 150 S. 118th Street, Milwaukee, WI, 53214, US |
Mail Address: | 150 S. 118th Street, Milwaukee, WI, 53214, US |
Place of Formation: | WISCONSIN |
Name | Role | Address |
---|---|---|
Litynski Ernest | President | 150 S. 118th Street, Milwaukee, WI, 53214 |
Carey Daniel | Secretary | 150 S. 118th Street, Milwaukee, WI, 53214 |
Molter Marie | Treasurer | 150 S. 118th Street, Milwaukee, WI, 53214 |
Carey Daniel | Vice President | 150 S. 118th Street, Milwaukee, WI, 53214 |
Kannenberg Mark E. | Director | 150 S. 118th Street, Milwaukee, WI, 53214 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | RBP Chemical Technology, Inc., 150 S. 118th Street, Milwaukee, WI 53214 | - |
CHANGE OF MAILING ADDRESS | 2024-04-01 | RBP Chemical Technology, Inc., 150 S. 118th Street, Milwaukee, WI 53214 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-01 | BUSINESS FILINGS INCORPORATED | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-01 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2011-06-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
NAME CHANGE AMENDMENT | 2002-02-01 | RBP CHEMICAL TECHNOLOGY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State