Search icon

RBP CHEMICAL TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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. -

Documents

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