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