Entity Name: | R & B COAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R & B COAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2020 (4 years ago) |
Document Number: | P05000084137 |
FEI/EIN Number |
203115539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 US HWY 1, MICCO, FL, 32976 |
Mail Address: | 8400 US HWY 1, MICCO, FL, 32976 |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cascio Steven R | Secretary | 8420 US HWY 1, MICCO, FL, 32976 |
Cascio Steven | Agent | 8400 US HWY 1, MICCO, FL, 32976 |
Cascio Steven R | President | 8420 US HWY 1, MICCO, FL, 32976 |
Quatraro Kristy A | Treasurer | 8420 US Highway 1, Micco, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-13 | Cascio, Steven | - |
REINSTATEMENT | 2020-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-06-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-03-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000495022 | LAPSED | 6:16-CV-108-ORL-37DAB | US DIS CT. MID DIS OF FL. | 2016-07-07 | 2021-08-22 | $17,667.50 | BROADCAST MIUSIC, INC, 7 WORLD TRADE CENTER, 250 GREENWICH STREET, NEW YORK, NY 10007 |
J18000692475 | LAPSED | 05-2018-CA-017128-XXXX-XX | CIRCUIT COURT-BREVARD, FL | 2016-07-07 | 2023-10-26 | $17757.50 | BROADCAST MUSIC, INC., 7 WORLD TRADE CENTER, 250 GREENWICH ST., NEW YORK, NY 10007 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2023-04-03 |
AMENDED ANNUAL REPORT | 2022-06-10 |
ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2021-04-21 |
REINSTATEMENT | 2020-10-26 |
REINSTATEMENT | 2019-06-12 |
REINSTATEMENT | 2017-10-23 |
ANNUAL REPORT | 2016-06-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State