Search icon

RPB DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: RPB DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPB DEVELOPMENT, 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: 21 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Mar 2009 (16 years ago)
Document Number: P98000082693
FEI/EIN Number 650867023

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

Address: 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX, 77379, US
Mail Address: 9810 Kirkstone Terrace Drive, spring, TX, 77379, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELLINGER RICHARD Director 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX, 77379
NAGLE GARY J Agent 14255 U.S. HIGHWAY ONE, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-21 NAGLE, GARY J -
REGISTERED AGENT ADDRESS CHANGED 2021-12-21 14255 U.S. HIGHWAY ONE, SUITE 203, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2021-10-01 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX 77379 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 9810 KIRKSTONE TERRACE DRIVE, SPRING, TX 77379 -
NAME CHANGE AMENDMENT 2009-03-09 RPB DEVELOPMENT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
Reg. Agent Change 2021-12-21
Reg. Agent Resignation 2021-12-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State