Search icon

R.L.B. CREATIONS, INC. - Florida Company Profile

Company Details

Entity Name: R.L.B. CREATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L.B. CREATIONS, 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: 03 Jan 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jul 2020 (5 years ago)
Document Number: P95000000387
FEI/EIN Number 593278886

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

Address: BROWNS JEWELERS, 1705 JIM REDMAN PKWY STE. G, PLANT CITY, FL, 33563, US
Mail Address: 1705 JIM REDMAN PKWY, STE.G, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN RUSSELL L Agent 1705 JIM REDMAN PKWY, PLANT CITY, FL, 33563
BROWN RUSSELL L President 1705 JIM REDMAN PKWY, PLANT CITY, FL, 33563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000092808 BROWN'S JEWELERS ACTIVE 2020-07-31 2025-12-31 - 1705 JAMES L REDMAN PKWY, SUITE G, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-28 BROWN, RUSSELL L -
REINSTATEMENT 2020-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-28 BROWNS JEWELERS, 1705 JIM REDMAN PKWY STE. G, PLANT CITY, FL 33563 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-23 1705 JIM REDMAN PKWY, STE.G, PLANT CITY, FL 33563 -
CANCEL ADM DISS/REV 2007-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000254401 TERMINATED 1000000741702 HILLSBOROU 2017-04-25 2037-05-05 $ 1,634.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000249891 TERMINATED 1000000034265 16982 000785 2006-09-25 2026-11-01 $ 23,153.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-19
REINSTATEMENT 2020-07-28
ANNUAL REPORT 2012-02-08
REINSTATEMENT 2011-04-08
REINSTATEMENT 2009-01-06
REINSTATEMENT 2007-10-23
REINSTATEMENT 2006-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State