Search icon

RC/PB, INC.

Company Details

Entity Name: RC/PB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Nov 2003 (21 years ago)
Date of dissolution: 14 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: F03000005734
FEI/EIN Number 710955691
Address: 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661, US
Mail Address: 1410 ROCKY RIDGE DRIVE,, ROSEVILLE, CA, 95661, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
ISHERWOOD MICHAEL L Secretary 621 CAPITOL MALL, SUITE 1900, SACRAMENTO, CA, 95814

Director

Name Role Address
SOIN MARIANNE Director 621 CAPITOL MALL, SUITE 1900, SACRAMENTO, CA, 95814
Isherwood Michael Director 621 CAPITOL MALL, STE 1900, SACRAMENTO, CA, 95814

Vice President

Name Role Address
Soin Marianne Vice President 621 CAPITOL MALL, STE 1900, SACRAMENTO, CA, 95814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000022591 EAU BEACH RESORT & SPA EXPIRED 2013-03-05 2018-12-31 No data 621 CAPITOL MALL, SUITE 1900, SACRAMENTO, CA, 95814
G09000179679 EAU SPA EXPIRED 2009-12-01 2014-12-31 No data 2500 VENTURE OAKS WAY SUITE 175, SACRAMENTO, CA, 95833

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-11-01 1410 ROCKY RIDGE DRIVE,, SUITE 170, ROSEVILLE, CA 95661 No data
CHANGE OF MAILING ADDRESS 2017-11-01 1410 ROCKY RIDGE DRIVE,, SUITE 170, ROSEVILLE, CA 95661 No data

Court Cases

Title Case Number Docket Date Status
RC/PB, INC. VS THE RITZ-CARLTON HOTEL COMPANY, etc., et al. 4D2014-3314 2014-09-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB

Parties

Name RC/PB, INC.
Role Petitioner
Status Active
Representations Matthew Scott Sackel, STEPHEN T. MAHER, DANET R. FIGG, HANK JACKSON
Name THE RITZ-CARLTON HOTEL CO.
Role Respondent
Status Active
Representations Matthew Z. Zimmerman, JARED O. FREEDMAN, LINDSAY C. HARRISON, Richard C. Hutchison, Jack Scarola, Christopher N. Bellows, DAVID A. HANDZO
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)
Docket Date 2014-12-05
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2014-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED** *1 BOX RECEIVED IN HARD COPIES*
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response
Docket Date 2014-11-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-10-09
Type Notice
Subtype Notice
Description Notice ~ OF CONFIDENTIAL INFORMATION WITHIN COURT FILING **RECEIVED IN HARD COPY**
Docket Date 2014-09-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation
Docket Date 2014-09-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Matthew Scott Sackel 0017903
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-09-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB, INC.
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RC/PB, INC. VS THE RITZ-CARLTON HOTEL, etc., et al. 4D2014-3069 2014-08-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA010071XXXXMB

Parties

Name RC/PB, INC.
Role Petitioner
Status Active
Representations Matthew Scott Sackel, DANET R. FIGG, STEPHEN T. MAHER, HANK JACKSON
Name AVENDRA, L.L.C.
Role Respondent
Status Active
Name THE RITZ-CARLTON HOTEL CO.
Role Respondent
Status Active
Representations Richard C. Hutchison, Jack Scarola, Matthew Z. Zimmerman, Christopher N. Bellows, JARED O. FREEDMAN, DAVID A. HANDZO, LINDSAY C. HARRISON
Name MARRIOTT INTERNATIONAL, INC.
Role Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-02-02
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's order issued February 2, 2015 is hereby amended as follows: Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 ishereby denied as moot.
Docket Date 2015-02-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (SEE AMENDED ORDER ISSUED 2/2/15)Pursuant to the notice of voluntary dismissal filed January 27, 2015 this petition is dismissed; further,ORDERED that respondents' motion to determine confidentiality filed November 25, 2014 is hereby denied as moot; further,ORDERED that petitioner's request for oral argument filed December 19, 2014 is hereby denied as moot.
Docket Date 2015-01-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of RC/PB, INC.
Docket Date 2014-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT Hank Jackson 0866717
Docket Date 2014-12-19
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of RC/PB, INC.
Docket Date 2014-12-05
Type Response
Subtype Response
Description Response ~ TO PETITIONS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order the respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall submit a proposed order granting their November 25, 2014 motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then respondents, The Ritz-Carlton Hotel Company, L.L.C. and Marriott International, Inc., shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.PROPOSED ORDER GRANTING MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS [Rule 2.420(g)] RC/PB v. Ritz Carlton 4D14-3069 & 4D14-3314 ORDERED that the November 25, 2014 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows: (A) [Type of case]; (B) [Particular grounds under subdivision (c) for confidentiality]; (C) [Whether party name is confidential; if so, pseudonym]; (D) [Whether progress docket is confidential]; (E) [Particular information that is determined to be confidential]; (F) [Identification of persons who are permitted to view]; (G) This court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and (H) The clerk of the court is directed to publish the order in accordance with subdivision (e)(4) by posting a copy of this order, within ten (10) days following its entry, on the clerk's website and in a prominent public location in the courthouse, to remain posted in both locations for no less than thirty (30) days); and to provide a copy of this order to the clerk of the lower tribunal, with directions that the lower tribunal clerk is to seal the records identified in the order
Docket Date 2014-11-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of RC/PB, INC.
Docket Date 2014-11-25
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO PETITIONS **REDACTED**
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's (Avendra LLC) motion for extension filed November 19, 2014, is granted, and the time for filing a response is hereby extended ten (10) days from the date of this order; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2014-11-25
Type Response
Subtype Response
Description Response ~ TO PETITIONS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE RITZ-CARLTON HOTEL CO.
Docket Date 2014-11-05
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that the petitioners shall furnish a copy of the two consolidated petitions for writ of certiorari to the Honorable Lucy Chernow Brown of the Palm Beach County circuit court, pursuant to Florida Rule of Appellate Procedure 9.100(c); further, ORDERED that respondents in the above styled case are hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above styled petition should not be granted as prayed; further, ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ **SEALED** *1 BOX RECEIVED HARD COPY*
On Behalf Of RC/PB, INC.
Docket Date 2014-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENT TO THE APPENDIX TO PETITIONS FOR WRIT OF CERT.
On Behalf Of RC/PB, INC.
Docket Date 2014-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY.
Docket Date 2014-09-19
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 9/12/14 ORDER (WITH ATTACHED L.T. ORDER)
On Behalf Of RC/PB, INC.
Docket Date 2014-09-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed September 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes; further, ORDERED that within ten (10) days of this order the petitioner shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. If the lower tribunal has entered an order determining that the records are confidential, then petitioner shall so indicate in the response to this court and provide this court with a copy of the lower tribunal¿s order. Failure to timely comply may result in the denial of the motion and the striking of any documents that were submitted for filing under seal.
Docket Date 2014-09-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D14-3314.
On Behalf Of RC/PB, INC.
Docket Date 2014-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Matthew Scott Sackel 0017903
Docket Date 2014-08-19
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-08-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of RC/PB, INC.
Docket Date 2014-08-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RC/PB, INC.
Docket Date 2014-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RC/PB, INC.
Docket Date 2014-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PAUL KILLICK VS RC/PB, INC, etc. 4D2014-2951 2014-08-06 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
502013CA003057XXXXMB

Parties

Name PAUL KILLICK
Role Appellant
Status Active
Representations BILL ULLMAN, JEROME BILLY ULLMAN
Name EAU PALM BEACH RESORT
Role Appellee
Status Active
Name RC/PB, INC.
Role Appellee
Status Active
Representations JOHN C. JOSEFSBERG
Name HON. CATHERINE M. BRUNSON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellant's motion filed November 3, 2014, for extension of time to file initial brief, is determined to be moot.
Docket Date 2014-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (GRANTED 11/21/14)
On Behalf Of PAUL KILLICK
Docket Date 2014-11-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR EXT. OF TIME
On Behalf Of RC/PB, INC.
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (DETERMINED MOOT 11/21/14)
On Behalf Of PAUL KILLICK
Docket Date 2014-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before November 4, 2014, 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 2014-08-11
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that John Josefsberg and Bill Ullman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PAUL KILLICK
Docket Date 2014-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-05
ANNUAL REPORT 2014-01-03
AMENDED ANNUAL REPORT 2013-06-19
ANNUAL REPORT 2013-01-06
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-25
ADDRESS CHANGE 2010-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State