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 |
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 |
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 | - | - |
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 |
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