Search icon

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

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
GIFT OF LIFE ADOPTIONS, INC. VS S. R. B. 2D2018-0100 2018-01-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-8317-FD

Parties

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
RANDY LEE BAILEY VS DEPT. OF REVENUE, CHILD SUPPORT, etc., et al. 4D2015-2092 2015-06-01 Closed
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

Documents

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