Search icon

R J B CORP

Company Details

Entity Name: R J B CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 1969 (56 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: 344535
FEI/EIN Number N/A
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

Agent

Name Role Address
Eisenberg, LL Agent 3600 NW 37 COURT, MIAMI, FL 33142

Director

Name Role Address
Eisenberg, LL Director 3600 NW 37 COURT, MIAMI, FL 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-03 Eisenberg, LL No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-09 3600 NW 37 COURT, MIAMI, FL 33142 No data
CHANGE OF MAILING ADDRESS 2006-02-09 3600 NW 37 COURT, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-09 3600 NW 37 COURT, MIAMI, FL 33142 No data

Court Cases

Title Case Number Docket Date Status
C. C.-K. VS R. J. B. 2D2018-4507 2018-11-14 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-DR-461

Parties

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

Documents

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: 06 Feb 2025

Sources: Florida Department of State