Search icon

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

Headquarter

Company Details

Entity Name: R.B.S.B. ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.S.B. ENTERPRISES, 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: 09 Sep 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000098500
FEI/EIN Number 371443034

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

Address: 101 WEST 55TH STREET, APT. PH-D, NEW YORK, NY, 10019
Mail Address: 101 WEST 55TH STREET, APT. PH-D, NEW YORK, NY, 10019
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of R.B.S.B. ENTERPRISES, INC., NEW YORK 3555350 NEW YORK

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
BRODSKY SALEK President 101 WEST 55TH STREET, APT PH-D, NEW YORK, NY, 10019
BRODSKY SALEK Secretary 101 WEST 55TH STREET, APT PH-D, NEW YORK, NY, 10019
BRODSKY SALEK Director 101 WEST 55TH STREET, APT PH-D, NEW YORK, NY, 10019

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-14 101 WEST 55TH STREET, APT. PH-D, NEW YORK, NY 10019 -
CHANGE OF MAILING ADDRESS 2004-04-14 101 WEST 55TH STREET, APT. PH-D, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 2004-04-14 BUSINESS FILINGS INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-20
Reg. Agent Change 2004-04-14
ANNUAL REPORT 2003-03-19
Domestic Profit 2002-09-09

Date of last update: 01 May 2025

Sources: Florida Department of State