Search icon

RLB SERVICES, INC. - Florida Company Profile

Company Details

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

RLB SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1996 (29 years ago)
Date of dissolution: 23 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2013 (12 years ago)
Document Number: P96000069841
FEI/EIN Number 650707134

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

Address: 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL, 34731, US
Mail Address: PO BOX 1102, TAVARES, FL, 32778
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGESON RONALD President 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL, 34731
BERGESON RONALD Agent 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-08 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL 34731 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-08 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL 34731 -
CHANGE OF MAILING ADDRESS 2006-05-23 36929 TAYLOR MILL ROAD, FRUITLAND PARK, FL 34731 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-02-23
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-03-26
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-05-08
ANNUAL REPORT 2008-05-14
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State