Search icon

R & B COAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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