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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RBAM, INC. VS UNEMPLOYMENT APPEALS COMMISSION | 5D2011-0052 | 2011-01-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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