Search icon

S.R.B., INC.

Company Details

Entity Name: S.R.B., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jun 2000 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P00000060204
FEI/EIN Number 651017742
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

Agent

Name Role Address
TANDON ASHOK D Agent 7160 WOODMONT AVE, TAMARAC, FL, 33321

President

Name Role Address
TANDON ASHOK President 7160 WOODMONT AVE, TAMARAC, FL, 33321

Director

Name Role Address
TANDON ASHOK Director 7160 WOODMONT AVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL 33321 No data
CHANGE OF MAILING ADDRESS 2003-05-05 7160 WOODMONT AVE, C/O ASHOK TANDON, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 7160 WOODMONT AVE, TAMARAC, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2001-05-24 TANDON, ASHOK D/RA No data

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

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 Feb 2025

Sources: Florida Department of State