Search icon

RBAM, INC. - Florida Company Profile

Company Details

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

RBAM, 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: 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: 03 Jun 1985 (40 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: H59854
FEI/EIN Number 592557578

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

Address: 3660 W KING ST, COCOA, FL, 32926, US
Mail Address: 3660 W KING ST, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHARSH Rogene M President 3660 W KING ST, COCOA, FL, 32926
DAHARSH Rogene M Director 3660 W KING ST, COCOA, FL, 32926
DAHARSH ROGENE M Agent 3660 W KING ST, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-19 DAHARSH, ROGENE M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 3660 W KING ST, COCOA, FL 32926 -
REINSTATEMENT 2001-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1998-06-19 RBAM, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-02-16 3660 W KING ST, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 1995-02-16 3660 W KING ST, COCOA, FL 32926 -

Court Cases

Title Case Number Docket Date Status
RBAM, INC. VS UNEMPLOYMENT APPEALS COMMISSION 5D2011-0052 2011-01-06 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
UAC10-16888

Parties

Name RBAM, INC.
Role Appellant
Status Active
Representations JASON H. CLARK
Name EVELYN GEON
Role Appellee
Status Active
Representations GERI ATKINSON-HAZELTON
Name UNEMPLOYMENT APPEALS COMMISSION
Role Appellee
Status Active
Representations M. ELAINE HOWARD

Docket Entries

Docket Date 2015-01-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-04-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of UNEMPLOYMENT APPEALS COMMISSION
Docket Date 2011-04-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Jason H. Clark 066680
Docket Date 2011-04-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RBAM, INC.
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AS THE FILING FEE HAS BEEN RECEIVED. FURTHERMORE, AS THE RECORD ON APPEAL HAS BEEN FILED, APPELLANT SHALL SERVE AN INITIAL BRIEF WITHIN THIRTY DAYS FROM THE DATE HEREOF.
Docket Date 2011-03-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ RESPONSE/// GRANTED PER 3/23/11 ORDER.
On Behalf Of RBAM, INC.
Docket Date 2011-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE.
Docket Date 2011-01-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of EVELYN GEON
Docket Date 2011-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2011-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2011-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of RBAM, INC.

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State