Entity Name: | S.R.B., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
S.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: | 21 Jun 2000 (25 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P00000060204 |
FEI/EIN Number |
651017742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL, 33321 |
Mail Address: | 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL, 33321 |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANDON ASHOK | President | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
TANDON ASHOK | Director | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
TANDON ASHOK D | Agent | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL 33321 | - |
CHANGE OF MAILING ADDRESS | 2003-05-05 | 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL 33321 | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-05-05 | 7160 WOODMONT AVE, TAMARAC, FL 33321 | - |
REGISTERED AGENT NAME CHANGED | 2001-05-24 | TANDON, ASHOK D/RA | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GIFT OF LIFE ADOPTIONS, INC. VS S. R. B. | 2D2018-0100 | 2018-01-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIFT OF LIFE ADOPTIONS, INC. |
Role | Appellant |
Status | Active |
Representations | TIMOTHY M. BEASLEY, ESQ. |
Name | S.R.B., INC. |
Role | Appellee |
Status | Active |
Representations | ISABELLE TASSI, ESQ., NGOZI C. ACHOLONU, ESQ. |
Name | HON. KATHLEEN T. HESSINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2018-07-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ see Word Order with Opinion dated 7/27/18 |
Docket Date | 2018-08-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-08-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-06-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | GIFT OF LIFE ADOPTIONS, INC. |
Docket Date | 2018-05-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion ~ ***WITHDRAWN*** |
Docket Date | 2018-03-05 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | GIFT OF LIFE ADOPTIONS, INC. |
Docket Date | 2018-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | S. R. B. |
Docket Date | 2018-02-22 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI APPENDIX |
On Behalf Of | S. R. B. |
Docket Date | 2018-02-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | S. R. B. |
Docket Date | 2018-02-02 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | cert response; dependency/TPR |
Docket Date | 2018-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | GIFT OF LIFE ADOPTIONS, INC. |
Docket Date | 2018-01-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - writ; atty |
Docket Date | 2018-01-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-10 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | GIFT OF LIFE ADOPTIONS, INC. |
Docket Date | 2018-01-10 |
Type | Petition |
Subtype | Petition All Writs |
Description | Petition All Writs |
On Behalf Of | GIFT OF LIFE ADOPTIONS, INC. |
Docket Date | 2018-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CSE #1217810374 Circuit Court for the Seventeenth Judicial Circuit, Broward County DEP. #06550014864AO |
Parties
Name | RANDY LEE BAILEY |
Role | Appellant |
Status | Active |
Name | S.R.B., INC. |
Role | Appellee |
Status | Active |
Name | Guardian Ad Litem - Broward |
Role | Appellee |
Status | Active |
Name | O/B/O JESSICA JIMENEZ |
Role | Appellee |
Status | Active |
Name | T B B, INC. |
Role | Appellee |
Status | Active |
Name | Department of Revenue - Child Support |
Role | Appellee |
Status | Active |
Representations | Toni Carol Bernstein, HILLARY SALANS KAMBOUR |
Name | R.L.B., JR. |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2016-05-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-10-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2015-09-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2015-08-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 20, 2015 amended motion for extension of time is granted, and appellant shall serve the initial brief on or before September 21, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-08-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (AMENDED) |
Docket Date | 2015-08-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 8/20/15** |
Docket Date | 2015-08-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ TWO (2) VOLUMES |
Docket Date | 2015-07-13 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
Docket Date | 2015-06-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Revenue - Child Support |
Docket Date | 2015-06-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT. COPY FROM AGENCY FILED 6/2/15 |
Docket Date | 2015-06-04 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes. |
Docket Date | 2015-06-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2015-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RANDY LEE BAILEY |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-18 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-05 |
ANNUAL REPORT | 2002-10-25 |
ANNUAL REPORT | 2001-05-24 |
Domestic Profit | 2000-06-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State