Search icon

R.M. BARBEE & CO., INC. - Florida Company Profile

Company Details

Entity Name: R.M. BARBEE & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.M. BARBEE & CO., 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: 19 Mar 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2012 (12 years ago)
Document Number: P98000025774
FEI/EIN Number 54-1746929

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

Address: R M Barbee & Co, 16866 Spotswood Trail, Ruckersville, VA, 22968, US
Mail Address: R M Barbee & Co, 16866 Spotswood Trail, Ruckersville, VA, 22968, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBEE ROY M President 16866 Spotswood Trail, Ruckersville, VA, 22968
Barbee Roy M Agent 2405 So Miami Ave, Miami, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-25 R M Barbee & Co, 16866 Spotswood Trail, Ruckersville, VA 22968 -
CHANGE OF MAILING ADDRESS 2015-03-25 R M Barbee & Co, 16866 Spotswood Trail, Ruckersville, VA 22968 -
REGISTERED AGENT NAME CHANGED 2015-03-25 Barbee, Roy Marshall -
REGISTERED AGENT ADDRESS CHANGED 2015-03-25 2405 So Miami Ave, Miami, FL 33129 -
REINSTATEMENT 2012-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State