Search icon

R.B. PLUMBING, INC.

Company Details

Entity Name: R.B. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Apr 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Mar 2004 (21 years ago)
Document Number: P95000027104
FEI/EIN Number 65-0575907
Address: 449 tunison lane, sebastian, FL 32958
Mail Address: 449 tunison lane, sebastian, FL 32958
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
KNOWLES, RANDY Agent 449 tunison lane, sebastian, FL 32958

President

Name Role Address
KNOWLES, RANDY President 449 tunison lane, sebastian, FL 32958

Secretary

Name Role Address
KNOWLES, RANDY Secretary 449 tunison lane, sebastian, FL 32958
knowles, marsha b Secretary 449 tunison lane, sebastian, FL 32958

Treasurer

Name Role Address
KNOWLES, RANDY Treasurer 449 tunison lane, sebastian, FL 32958

Director

Name Role Address
KNOWLES, RANDY Director 449 tunison lane, sebastian, FL 32958

Vice President

Name Role Address
BERLINGIERI, ROBERTO Vice President 1525 34TH AVE, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 449 tunison lane, sebastian, FL 32958 No data
CHANGE OF MAILING ADDRESS 2024-06-13 449 tunison lane, sebastian, FL 32958 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 449 tunison lane, sebastian, FL 32958 No data
REGISTERED AGENT NAME CHANGED 2008-01-03 KNOWLES, RANDY No data
NAME CHANGE AMENDMENT 2004-03-18 R.B. PLUMBING, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State