Entity Name: | R&B CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 13 May 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000042232 |
FEI/EIN Number | 65-0756444 |
Address: | 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993 |
Mail Address: | 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993 |
ZIP code: | 33993 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENDERSON, BOB | Agent | 831 S.E. 5TH AVENUE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
HENDERSON, BOB | President | 831 S.E. 5TH AVENUE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
TRIVETT, RICK | Secretary | 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
TRIVETT, RICK | Treasurer | 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
REINSTATEMENT | 1999-03-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-16 | HENDERSON, BOB | No data |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-16 | 831 S.E. 5TH AVENUE, CAPE CORAL, FL 33993 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000143325 | LAPSED | 01-4564 SP-SPC | 20TH JUD CIRCUIT LEE COUNTY FL | 2002-03-27 | 2007-04-11 | $4,975.64 | RAYMOND BUILDING SUPPLY CORPORATION, 7751 BAYSHORE ROAD, N FORT MYERS, FL 33917 |
Name | Date |
---|---|
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-09-22 |
REINSTATEMENT | 1999-03-16 |
Domestic Profit Articles | 1997-05-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State