Entity Name: | R J B CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R J B CORP 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Apr 1969 (56 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 344535 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 NW 37 COURT, MIAMI, FL, 33142 |
Mail Address: | 3600 NW 37 COURT, MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eisenberg LL | Director | 3600 NW 37 COURT, MIAMI, FL, 33142 |
Eisenberg LL | Agent | 3600 NW 37 COURT, MIAMI, FL, 33142 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-09-03 | Eisenberg, LL | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-09 | 3600 NW 37 COURT, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2006-02-09 | 3600 NW 37 COURT, MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-09 | 3600 NW 37 COURT, MIAMI, FL 33142 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C. C.-K. VS R. J. B. | 2D2018-4507 | 2018-11-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C C K CORP. |
Role | Appellant |
Status | Active |
Representations | ROY D. WASSON, ESQ., MARJORIE CHALFANT, ESQ. |
Name | R J B CORP |
Role | Appellee |
Status | Active |
Representations | JAIME J. GARCIA, I I I, ESQ. |
Name | HON. CHET A. THARPE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-04-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | C. C.-K. |
Docket Date | 2019-04-17 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2019-01-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THARPE - REDACTED - 682 PAGES |
Docket Date | 2018-11-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PATERNITY |
On Behalf Of | C. C.-K. |
Docket Date | 2018-11-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-11-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2014-09-03 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-01-27 |
ANNUAL REPORT | 2009-01-22 |
ANNUAL REPORT | 2008-01-14 |
ANNUAL REPORT | 2007-01-10 |
ANNUAL REPORT | 2006-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State