Search icon

RBE & SJC, INC. - Florida Company Profile

Company Details

Entity Name: RBE & SJC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RBE & SJC, 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: 12 Nov 2004 (20 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: P04000154821
FEI/EIN Number 201877239

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

Address: 6561 NW 18TH CT, PLANTATION, FL, 33313
Mail Address: 6561 NW 18TH CT, PLANTATION, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERENS RICHARD B Secretary 6561 NW 18TH CT, PLANTATION, FL, 33317
ERENS RICHARD B Treasurer 6561 NW 18TH CT, PLANTATION, FL, 33317
ERENS RICHARD B Director 6561 NW 18TH CT, PLANTATION, FL, 33317
ERENS RICHARD B Agent 6561 NW 18TH CT, PLANTATION, FL, 333313
ERENS RICHARD B President 6561 NW 18TH CT, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 6561 NW 18TH CT, PLANTATION, FL 33313 -
CHANGE OF MAILING ADDRESS 2009-03-24 6561 NW 18TH CT, PLANTATION, FL 33313 -
REGISTERED AGENT NAME CHANGED 2007-03-28 ERENS, RICHARD BPRESIDE -
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 6561 NW 18TH CT, PLANTATION, FL 33331-3 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000398959 LAPSED CACE-08-20821 BROWARD COUNTY CIRCUIT COURT 2008-11-03 2013-11-13 $21,991.85 FEDEX CUSTOMER INFORMATION SERVICES, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J07900015232 LAPSED 2007-03381 17TH JUD CIR BROWARD CTY FL 2007-07-30 2012-10-05 $3780.00 GTD LOGISTICS, INC., 4 LAKESIDE DRIVE SOUTH, P.O. BOX 157, FORKED RIVER, NJ 08731
J07900015233 LAPSED 2007-03379 17TH JUD CIR BROWARD CTY FL 2007-07-09 2012-10-05 $10079.06 ALLSTATES WORLDCARGO, INC., P.O. BOX 959, FORKED RIVER, NJ 08731
J07000111297 TERMINATED 1000000046511 43880 511 2007-04-11 2027-04-18 $ 6,309.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000083496 LAPSED 07-3953 (12) BROWARD CIRCUIT COURT 2007-03-27 2012-03-28 $115,642.26 DIAMOND GRAPHICS, INC., 6417 GOODRICH AVENUE, ST. LOUIS PARK, MN 55426
J06000299078 LAPSED 06-15600 (49) BROWARD COUNTY COURT 2006-12-13 2011-12-27 $5,081.12 FLORIDA A & M TAPE & PACKAGING, INC., 5201 NOB HILL ROAD, SUNRISE, FL 33351

Documents

Name Date
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-01-15
ANNUAL REPORT 2005-02-07
Domestic Profit 2004-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State