Search icon

R.K.B. ENTERPRISES, INC.

Company Details

Entity Name: R.K.B. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Oct 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Apr 2007 (18 years ago)
Document Number: P95000076883
FEI/EIN Number 65-0627856
Address: 913 N.W. 111th Avenue, Plantation, FL 33324
Mail Address: 913 N.W. 111th Avenue, Plantation, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BELLIN, RAYMOND K Agent 913 N.W. 111th Avenue, Plantation, FL 33324

President

Name Role Address
BELLIN, RAYMOND K President 913 N.W. 111th Avenue, Plantation, FL 33324

Director

Name Role Address
BELLIN, RAYMOND K Director 913 N.W. 111th Avenue, Plantation, FL 33324
BELLIN, MAGALI Director 913 N.W. 111th Avenue, Plantation, FL 33324

Vice President

Name Role Address
BELLIN, MAGALI Vice President 913 N.W. 111th Avenue, Plantation, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067937 WATER WORLD ACTIVE 2015-06-30 2025-12-31 No data 1856 N NOB HILL ROAD, STE 199, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 913 N.W. 111th Avenue, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2023-04-15 913 N.W. 111th Avenue, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 913 N.W. 111th Avenue, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2007-04-16 No data No data
REGISTERED AGENT NAME CHANGED 2007-04-16 BELLIN, RAYMOND K No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000491956 TERMINATED 1000000226980 BROWARD 2011-07-25 2031-08-03 $ 845.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State