Search icon

V.R.B., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

Title Case Number Docket Date Status
EMILY KAYSER VS DEPT. OF REVENUE, CHILD SUPPORT ENFC., et al. 4D2015-2681 2015-07-13 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
DEP. #5015070009CA

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
CSE #2000776516

Parties

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

Documents

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