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 |
Name | Role | Address |
---|---|---|
TANDON ASHOK D | Agent | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
TANDON ASHOK | President | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
Name | Role | Address |
---|---|---|
TANDON ASHOK | Director | 7160 WOODMONT AVE, TAMARAC, FL, 33321 |
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 |
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 |
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