Entity Name: | RBS FINANCIAL PRODUCTS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Apr 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 28 Apr 2009 (16 years ago) |
Document Number: | F08000001541 |
FEI/EIN Number | 061346953 |
Address: | 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, STAMFORD, CT, 06901, US |
Mail Address: | 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, STAMFORD, CT, 06901, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HERZOG SIMCHA | President | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
ADAM TREBING | Chief Financial Officer | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
TACKABERRY ANDREW | Director | C/O 250 BISHOPSGATE, LONDON, EN, EC2M AA |
Name | Role | Address |
---|---|---|
PALMER SHERINE | Asst | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Name | Role | Address |
---|---|---|
SMITH HAYWARD | Secretary | 600 WASHINGTON BOULEVARD, STAMFORD, CT, 06901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, 7th FLOOR, STAMFORD, CT 06901 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 600 WASHINGTON BOULEVARD, ATTN: LEGAL DEPARTMENT, 7th FLOOR, STAMFORD, CT 06901 | No data |
NAME CHANGE AMENDMENT | 2009-04-28 | RBS FINANCIAL PRODUCTS INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBS FINANCIAL PRODUCTS, INC. f/k/a GREENWICH CAPITAL FINANCIAL PRODUCTS, INC. VS DAVIDSON RAYMOND and JEAN ROBERT RAYMOND, et al | 4D2020-0611 | 2020-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Greenwich Capital Financial Products, Inc. |
Role | Appellant |
Status | Active |
Name | RBS FINANCIAL PRODUCTS INC. |
Role | Appellant |
Status | Active |
Representations | Adam Brian Leichtling, Jan Timothy Williams |
Name | Jean Robert Raymond |
Role | Appellee |
Status | Active |
Name | PREMIUM CAPITAL FUNDING LLC |
Role | Appellee |
Status | Active |
Name | Davidson Raymond |
Role | Appellee |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-24 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | RBS Financial Products, Inc. |
Docket Date | 2020-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ ORDERED that appellant’s April 6, 2020 motion to dismiss is treated as a notice of voluntary dismissal; further,Pursuant to the April 6, 2020 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2020-04-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-04-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | RBS Financial Products, Inc. |
Docket Date | 2020-03-25 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that, upon consideration of appellant's March 24, 2020 status report, within ten (10) days from the date of this order appellant shall advise this court whether this appeal should be dismissed. |
Docket Date | 2020-03-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RBS Financial Products, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State