Search icon

RBLAIRY, INC. - Florida Company Profile

Company Details

Entity Name: RBLAIRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBLAIRY, 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: 07 Mar 1996 (29 years ago)
Document Number: P96000021063
FEI/EIN Number 593368106

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

Address: 16450 Spring Valley Rd, Dade City, FL, 33523, US
Mail Address: PO Box 950, Dade City, FL, 33526, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG CRAIG M President PO Box 950, Dade City, FL, 33526
YOUNG CRAIG M Secretary PO Box 950, Dade City, FL, 33526
YOUNG CRAIG M Treasurer PO Box 950, Dade City, FL, 33526
YOUNG CRAIG M Director PO Box 950, Dade City, FL, 33526
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 16450 Spring Valley Rd, Dade City, FL 33523 -
CHANGE OF MAILING ADDRESS 2023-03-10 16450 Spring Valley Rd, Dade City, FL 33523 -
REGISTERED AGENT NAME CHANGED 2022-09-02 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-09-02 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-09-07
Reg. Agent Change 2022-09-02
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State