Search icon

RNBF COMPANY

Company Details

Entity Name: RNBF COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Sep 1991 (33 years ago)
Date of dissolution: 16 Sep 2010 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2010 (14 years ago)
Document Number: S78641
FEI/EIN Number 59-3087031
Address: 2211 OKEECHOBEE ROAD, FORT PIERCE, FL 34950-6552
Mail Address: ATTN: ACCOUNTING, 2810 S. U.S. 1, FORT PIERCE, FL 34982
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BOYLE, STEPHEN J President 1701 ROUTE 70 EAST, CHERRY HILL, NJ 08034

Vice President

Name Role Address
O'DONNELL, RAY Vice President 41 DONALD B BEAN DR, S. PORTLAND, ME 04106

Treasurer

Name Role Address
O'DONNELL, RAY Treasurer 41 DONALD B BEAN DR, S. PORTLAND, ME 04106

Director

Name Role Address
O'DONNELL, RAY Director 41 DONALD B BEAN DR, S. PORTLAND, ME 04106
OPPERMAN, JOHN R Director 75 JOHN ROBERTS RD, S. PORTLAND, ME 04106

Secretary

Name Role Address
RYAN, GEOFFREY W Secretary 2130 CENTREPARK WEST DR, WEST PALM BEACH, FL 33409

Assistant Secretary

Name Role Address
MCLLWAIN, LYDIA B Assistant Secretary 75 JOHN ROBERTS RD, S. PORTLAND, ME 04106

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-09-16 No data No data
AMENDMENT 2010-05-10 No data No data
REGISTERED AGENT NAME CHANGED 2010-05-05 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2004-07-16 2211 OKEECHOBEE ROAD, FORT PIERCE, FL 34950-6552 No data

Documents

Name Date
Voluntary Dissolution 2010-09-16
Amendment 2010-05-10
Reg. Agent Change 2010-05-05
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-16
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-07-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State