Search icon

RBM PLUMBING SYSTEMS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBM PLUMBING SYSTEMS OF FLORIDA, 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: 13 Apr 1990 (35 years ago)
Date of dissolution: 12 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2018 (7 years ago)
Document Number: L66000
FEI/EIN Number 262624786

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

Address: 2957 West State Road 434, SUITE 400, Longwood, FL, 32779, US
Mail Address: P.O. BOX 161805, ALTAMONTE SPRINGS, FL, 32716
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHLER RONALD B President 109 VALLY CT, LONGWOOD, FL, 32779
MAHLER RONALD B Secretary 109 VALLY CT, LONGWOOD, FL, 32779
MAHLER RONALD B Agent 161805, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-12 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2957 West State Road 434, SUITE 400, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 161805, ALTAMONTE SPRINGS, FL 32716 -
CHANGE OF MAILING ADDRESS 2010-02-23 2957 West State Road 434, SUITE 400, Longwood, FL 32779 -
NAME CHANGE AMENDMENT 2009-11-16 RBM PLUMBING SYSTEMS OF FLORIDA, INC. -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1996-04-28 MAHLER, RONALD B -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000022629 TERMINATED 2010-SC-002787 SEMINOLE COUNTY COURT 2011-01-06 2016-01-13 $6371.80 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J09002083789 TERMINATED 09-CC-000679-20-S SEMINOLE COUNTY 2009-03-31 2014-07-27 $10,292.85 EMERSON INTERNATIONAL, INC., 370 CENTER POINT CIRCLE, SUITE 1136, ALTAMONTE SPRINGS, FL 32701
J08000447624 LAPSED 16-2008-SC-2615 FOURTH JUDICIAL CIRCUIT 2008-11-12 2013-12-29 $3,175.16 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J08900017113 LAPSED 2008-SC-003114-19-C CTY CRT 18 JUD CIR SEMINOLE 2008-09-02 2013-09-22 $4765.21 DAVID CUMMINS USA, INC., 159 E. LAKESHORE BLVD., KISSIMMEE, FL 34744
J06900004919 LAPSED 06-CC-143-20-S CTY CRT SEMINOLE CTY FL 2006-02-20 2011-04-06 $9806.97 SUNBELT RENTALS, INC., P.O. BOX 409211, ATLANTA, FL 30384-9211

Court Cases

Title Case Number Docket Date Status
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-23
Name Change 2009-11-16
REINSTATEMENT 2009-10-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State