Search icon

R & B TRAILER PARK, INC. - Florida Company Profile

Company Details

Entity Name: R & B TRAILER PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B TRAILER PARK, 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: 13 Feb 1998 (27 years ago)
Date of dissolution: 19 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2023 (2 years ago)
Document Number: P98000014749
FEI/EIN Number 650817336

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

Address: 136 Hudson St, Inglis, FL, 34449, US
Mail Address: 136 Hudson St, Inglis, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEACH HOWARD Director 136 HUDSON, INGLIS, FL, 34449
BEACH HOWARD President 136 HUDSON, INGLIS, FL, 34449
REMES BILLIE Director 4861 GARY ROAD, BONITA SPRINGS, FL, 34134
REMES BILLIE Vice President 4861 GARY ROAD, BONITA SPRINGS, FL, 34134
REMES BILLIE Secretary 4861 GARY ROAD, BONITA SPRINGS, FL, 34134
REMES BILLIE Treasurer 4861 GARY ROAD, BONITA SPRINGS, FL, 34134
Beach Howard W Agent 136 Hudson St, Inglis, FL, 34449

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 136 Hudson St, Inglis, FL 34449 -
REGISTERED AGENT NAME CHANGED 2019-02-20 Beach, Howard W -
REGISTERED AGENT ADDRESS CHANGED 2019-02-20 136 Hudson St, Inglis, FL 34449 -
CHANGE OF MAILING ADDRESS 2017-01-09 136 Hudson St, Inglis, FL 34449 -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-19
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-02-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State