Search icon

ROB'S K-BEAR ALUMINUM, INC. - Florida Company Profile

Company Details

Entity Name: ROB'S K-BEAR ALUMINUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROB'S K-BEAR ALUMINUM, 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: 15 Jun 1994 (31 years ago)
Document Number: P94000044842
FEI/EIN Number 593250937

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

Address: 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
Mail Address: 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGE ROBERT W Director 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
BERGE ROBERT W President 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
BERGE ROBERT W Secretary 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
BERGE ROBERT W Treasurer 947 ALEXANDER AVE, PORT ORANGE, FL, 32129
BERGE ROBERT W Agent 947 ALEXANDER AVE, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-18 947 ALEXANDER AVE, PORT ORANGE, FL 32129 -
CHANGE OF MAILING ADDRESS 2007-01-18 947 ALEXANDER AVE, PORT ORANGE, FL 32129 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 947 ALEXANDER AVE, PORT ORANGE, FL 32129 -
REGISTERED AGENT NAME CHANGED 1994-08-01 BERGE, ROBERT W -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State