Search icon

REPUBLIC CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: REPUBLIC CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REPUBLIC CONSULTING GROUP, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000124986
FEI/EIN Number 432112250

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

Address: 50 B Lakeview Drive, Key Largo, FL, 33037, US
Mail Address: PO Box 159, KEY BISCAYNE, FL, 33149, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINANNO THOMAS G Manager 177 OCEAN LANE DRIVE, #400, KEY BISCAYNE, FL, 33149
DINANNO THOMAS Agent 50 B Lakeview Drive, Key Largo, FL, 33037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 50 B Lakeview Drive, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2013-04-02 50 B Lakeview Drive, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 50 B Lakeview Drive, Key Largo, FL 33037 -
REGISTERED AGENT NAME CHANGED 2009-06-08 DINANNO, THOMAS -

Court Cases

Title Case Number Docket Date Status
H. BAIRD LOBREE, et al., VS ARDENX LLC, etc., et al., 3D2015-2045 2015-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-25082

Parties

Name H. BAIRD LOBREE
Role Appellant
Status Active
Representations SANDRA I. TART, J. MICHAEL PENNEKAMP
Name FERNANDO CANELAS
Role Appellant
Status Active
Name ARDENX LLC
Role Appellant
Status Active
Name REPUBLIC CONSULTING GROUP, INC.
Role Appellant
Status Active
Name JAMES POLLOCK
Role Appellant
Status Active
Name THE LOBREE CORPORATION
Role Appellant
Status Active
Name DENNIS ARDEN INCORPORATED
Role Appellee
Status Active
Representations STEPHANIE REED TRABAND, Matthew J. McGuane
Name DAX LLC
Role Appellee
Status Active
Name ARDEN X, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of H. BAIRD LOBREE
Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2016-07-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MATTHEW J. MCGUANE 84473
On Behalf Of DENNIS ARDEN
Docket Date 2016-03-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of H. BAIRD LOBREE
Docket Date 2016-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ notice of agreed extension of time to serve reply brief is treated as a motion for an extension of time to serve the reply brief, and the motion is granted to and including March 11, 2016, with no further extensions allowed.
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H. BAIRD LOBREE
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DENNIS ARDEN
Docket Date 2015-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DENNIS ARDEN
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (ArdenX, LLC, Dennis Arden, & DAX, LLC)-30 days to 1/30/16
Docket Date 2015-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of H. BAIRD LOBREE
Docket Date 2015-11-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/11/15
Docket Date 2015-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of H. BAIRD LOBREE
Docket Date 2015-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2015-10-05
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ The rule to show cause issued by this Court on September 21, 2015 is discharged because the order under appeal states "the second amended complaint is thus dismissed in its entirety" and the order is therefore a final order. The appeal shall proceed.
Docket Date 2015-10-01
Type Response
Subtype Response
Description RESPONSE ~ to Sept 21, 2015 show cause order
On Behalf Of DENNIS ARDEN
Docket Date 2015-10-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DENNIS ARDEN
Docket Date 2015-09-21
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as it is unclear whether the counts as to which motions to dismiss were granted are 1) final dispositions of those counts, see GMI, LLC v. Asociacion del Futbol Argentino, 3D15-1678 (Fla. 3DCA August 26, 2015), and/or 2) severable from those counts to which motions to dismiss were denied, within ten (10) days from the date of this order, the parties are ordered to show cause why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-09-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 21, 2015.
Docket Date 2015-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-12-08
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-03-30
Reg. Agent Change 2009-06-08
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-02-25
Domestic Profit 2006-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State