Search icon

REBACK REALTY, INC. - Florida Company Profile

Company Details

Entity Name: REBACK REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REBACK REALTY, 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: 13 Feb 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: 655828
FEI/EIN Number 59-2035082

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

Address: 11456 US #1, N PALM BEACH, FL, 33408, US
Mail Address: 11456 US #1, N PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBACK DAVID G Vice President 11456 US #1, NORTH PALM BEACH, FL, 33408
REBACK, PAUL Director 11456 US #1, NORTH PALM BEACH, FL, 33408
REBACK, PAUL President 11456 US #1, NORTH PALM BEACH, FL, 33408
REBACK, SHARON Vice President 11456 US #1, NORTH PALM BEACH, FL, 33408
REBACK, PAUL D Agent 11456 US #1, NO PALM BCH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900536 ENGEL & VOELKERS NORTH PALM BEACH EXPIRED 2009-02-17 2014-12-31 - 11456 U. S. 1, NORTH PALM BEACH, FL, 33408
G09048900539 ENGEL & VOELKERS PALM BEACH EXPIRED 2009-02-17 2014-12-31 - 11456 U. S. 1, NORTH PALM BEACH, FL, 33408
G08364900210 REBACK REALTY, INC. D/B/A ENGEL & VOLKERS EXPIRED 2008-12-29 2013-12-31 - 11456 U. S. 1, NORTH PALM BEACH, FL, 33408
G08351900287 REBACK REALTY, INC D/B/A REBACK ENGEL & VOLKERS EXPIRED 2008-12-16 2013-12-31 - 11456 U. S. 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
AMENDMENT 2014-07-11 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-22 11456 US #1, N PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2013-03-22 11456 US #1, N PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2013-03-22 REBACK, PAUL D -
REGISTERED AGENT ADDRESS CHANGED 2013-03-22 11456 US #1, NO PALM BCH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
LINDA SCHUMACHER VS REBACK REALTY, INC. 4D2016-0755 2016-03-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA004094XXXXMB

Parties

Name LINDA SCHUMACHER
Role Appellant
Status Active
Representations E. Cole Fitzgerald, James Burnham
Name REBACK REALTY, INC.
Role Appellee
Status Active
Representations Lawrence Duffy, James Daniel Ryan
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LINDA SCHUMACHER
Docket Date 2017-02-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' July 8, 2016 motion for attorney's fees is denied.
Docket Date 2017-01-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-08-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 26, 2016 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2016-08-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (15 PAGES)
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's August 12, 2016 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2016-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ *SEE AMENDED PROPOSED RECORD FILED 8/19/16*
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 8/12/16.
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of REBACK REALTY, INC.
Docket Date 2016-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REBACK REALTY, INC.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 07/11/16
On Behalf Of REBACK REALTY, INC.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's May 31, 2016 motion to supplement the record is granted. The material requested in the motion is included as an appendix to appellant's initial brief.
Docket Date 2016-05-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-05-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (202 PAGES)
Docket Date 2016-05-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 30, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-04-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ PER DOBRICK ORDER ("NOTICE OF COMPLIANCE")
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBACK REALTY, INC.
Docket Date 2016-04-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's April 6, 2016 motion for extension is granted, and the time in which to comply with this court's March 9, 2016 order is extended ten (10) days from date of this order.
Docket Date 2016-04-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-09
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDA SCHUMACHER
Docket Date 2016-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State