Search icon

REBOB, INC

Company Details

Entity Name: REBOB, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Nov 1998 (26 years ago)
Date of dissolution: 06 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: P98000094970
FEI/EIN Number 65-0875585
Address: 848 BAYOU VIEW DR, BRANDON, FL 33510
Mail Address: 848 BAYOU VIEW DR, BRANDON, FL 33510
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Perhacs, Robert J Agent 848 BAYOU VIEW DR, BRANDON, FL 33510

President

Name Role Address
PERHACS, ROBERT J President 848 BAYOU VIEW DR, BRANDON, FL 33510

Director

Name Role Address
PERHACS, ROBERT J Director 848 BAYOU VIEW DR, BRANDON, FL 33510
PERHACS, ROSEMARY Director 848 BAYOU VIEW DR, BRANDON, FL 33510

Vice President

Name Role Address
PERHACS, ROSEMARY Vice President 848 BAYOU VIEW DR, BRANDON, FL 33510

Secretary

Name Role Address
PERHACS, ROSEMARY Secretary 848 BAYOU VIEW DR, BRANDON, FL 33510

Treasurer

Name Role Address
PERHACS, ROSEMARY Treasurer 848 BAYOU VIEW DR, BRANDON, FL 33510

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-06 No data No data
REGISTERED AGENT NAME CHANGED 2013-03-23 Perhacs, Robert J No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-23 848 BAYOU VIEW DR, BRANDON, FL 33510 No data
CHANGE OF MAILING ADDRESS 2012-03-23 848 BAYOU VIEW DR, BRANDON, FL 33510 No data
CHANGE OF PRINCIPAL ADDRESS 2003-01-21 848 BAYOU VIEW DR, BRANDON, FL 33510 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-06
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-27
ANNUAL REPORT 2007-03-03
ANNUAL REPORT 2006-03-10
ANNUAL REPORT 2005-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State