Entity Name: | V.R.B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
V.R.B., 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: | 06 Feb 1986 (39 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | H97954 |
FEI/EIN Number |
592647934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11555 MARSHWOOD LN., FT. MYERS, FL, 33908 |
Mail Address: | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL, 33931, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOLZ, VIRGINIA R. | Treasurer | 12132 SIESTA DRIVE, FT.MYERS BCH., FL, 33931 |
BOLZ, VIRGINIA R. | Director | 12132 SIESTA DRIVE, FT.MYERS BCH., FL, 33931 |
BOLZ, MELVIN J.,JR. | Agent | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL, 33931 |
BOLZ MELVIN J. JR. | President | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL, 33931 |
BOLZ MELVIN J. JR. | Secretary | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL, 33931 |
BOLZ MELVIN J. JR. | Director | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL, 33931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-12-07 | V.R.B., INC. | - |
CHANGE OF MAILING ADDRESS | 1998-04-24 | 11555 MARSHWOOD LN., FT. MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-04-24 | 12132 SIESTA DRIVE, FT. MYERS BEACH, FL 33931 | - |
CHANGE OF PRINCIPAL ADDRESS | 1989-06-05 | 11555 MARSHWOOD LN., FT. MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 1987-10-12 | BOLZ, MELVIN J.,JR. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J01000066965 | TERMINATED | 01013000016 | 03522 02949 | 2001-11-19 | 2006-12-11 | $ 1,354.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FT. MYERS SERVICE CENTER, 2295 VICTORIA AVE., FT. MEYERS, FL 339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMILY KAYSER VS DEPT. OF REVENUE, CHILD SUPPORT ENFC., et al. | 4D2015-2681 | 2015-07-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EMILY KAYSER |
Role | Appellant |
Status | Active |
Name | V.R.B., INC. |
Role | Appellee |
Status | Active |
Name | Department of Revenue - Child Support |
Role | Appellee |
Status | Active |
Name | MICHAEL BISHOP I I |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2015-08-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2015-08-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Agency ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the notice as required in Florida Rules of Appellate Procedure 9.110(c). The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-07-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ FINAL ADMIN ORDER |
Docket Date | 2015-07-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | EMILY KAYSER |
Name | Date |
---|---|
Name Change | 1999-12-07 |
ANNUAL REPORT | 1999-04-14 |
ANNUAL REPORT | 1998-04-24 |
ANNUAL REPORT | 1997-05-05 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-04-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State