Search icon

R & G BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: R & G BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & G BUILDERS, 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: 05 Feb 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Mar 2002 (23 years ago)
Document Number: S29464
FEI/EIN Number 593047788

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

Address: 271 Mount Pleasant Rd, Quincy, FL, 32352, US
Mail Address: 831 lake jackson cir, apopka, FL, 32703, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERBACK GREGORY D President 831 lake jackson cir, apopka, FL, 32703
SHERBACK GREGORY D Director 831 lake jackson cir, apopka, FL, 32703
SHERBACK GREGORY D Secretary 831 lake jackson cir, apopka, FL, 32703
SHERBACK GREGORY D Treasurer 831 lake jackson cir, apopka, FL, 32703
SHERBACK GREGORY d Agent 831 lake jackson cir, apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 271 Mount Pleasant Rd, Quincy, FL 32352 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 831 lake jackson cir, apopka, FL 32703 -
REGISTERED AGENT NAME CHANGED 2020-06-15 SHERBACK, GREGORY donald -
CHANGE OF MAILING ADDRESS 2020-06-15 271 Mount Pleasant Rd, Quincy, FL 32352 -
REINSTATEMENT 2002-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1996-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000012520 LAPSED 01-SC-1132-19-C SEMINOLE COUNTY COURT 2001-06-15 2007-01-14 $1,457.48 FLORIDA RECYCLING SERVICES INC, 1099 MILLER DR, ALTAMONTE SPRINGS, FL 32701
J02000205850 LAPSED SCO-00-8506 COUNTY COURT ORANGE COUNTY 2000-11-29 2007-05-28 $4,596.24 HAMMOCK BROTHERS ROOFING COMPANY, INC., C/O MARK O. COOPER, ESQ., P.O. BOX 608557, ORLANDO, FL 32860-8557

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State