Search icon

R&B CONTRACTORS, INC.

Company Details

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

Agent

Name Role Address
HENDERSON, BOB Agent 831 S.E. 5TH AVENUE, CAPE CORAL, FL 33993

President

Name Role Address
HENDERSON, BOB President 831 S.E. 5TH AVENUE, CAPE CORAL, FL 33993

Secretary

Name Role Address
TRIVETT, RICK Secretary 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993

Treasurer

Name Role Address
TRIVETT, RICK Treasurer 821 N.W. 1ST TERRACE, CAPE CORAL, FL 33993

Events

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

Debts

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

Documents

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