Search icon

R.B.C., INC. - Florida Company Profile

Company Details

Entity Name: R.B.C., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.B.C., 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: 23 Nov 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P92000007007
FEI/EIN Number 593152111

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

Address: 6860 W. KELLY CT., CRYSTAL RIVER, FL, 34429
Mail Address: 15 AZALEA DRIVE, KEY WEST, FL, 33040
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER ROBERT President 15 AZALEA DRIVE, KEY WEST, FL, 33040
PARKER ROBERT D. Agent 15 AZALEA DRIVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-04-30 6860 W. KELLY CT., CRYSTAL RIVER, FL 34429 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 15 AZALEA DRIVE, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 1997-06-17 PARKER, ROBERT D. -

Court Cases

Title Case Number Docket Date Status
STEPHEN CURTIS VS TAYLOR REINHARDT O/B/O R.B.C. 5D2017-1024 2017-04-05 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-DR-036544

Parties

Name STEPHEN CURTIS
Role Appellant
Status Active
Representations Kepler B. Funk, Douglas D. Marks, Keith F. Szachacz
Name TAYLOR REINHARDT
Role Appellee
Status Active
Representations Michell Meulke, Brian N. Onek, Elizabeth Siano Harris
Name R.B.C., INC.
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-03
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2018-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-02
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2017-12-24
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-11-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ TIME CHANGE
Docket Date 2017-10-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-10-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEPHEN CURTIS
Docket Date 2017-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-08-07
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/10
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEPHEN CURTIS
Docket Date 2017-07-11
Type Record
Subtype Exhibits
Description Received Exhibits ~ SEALED EXH (1 VOL) - PAPER - WALLET MADE
On Behalf Of Clerk Brevard
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 992 PGS. *CONFIDENTIAL*
On Behalf Of Clerk Brevard
Docket Date 2017-06-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 7/24
On Behalf Of STEPHEN CURTIS
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ ROA INDEX BY 7/10
Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of STEPHEN CURTIS
Docket Date 2017-05-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2017-05-24
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBSTITUTION OF COUNSEL
On Behalf Of STEPHEN CURTIS
Docket Date 2017-05-24
Type Record
Subtype Appendix
Description Appendix ~ TO JT STIP FOR SUBST OF COUNSEL- CONSENT TO SUBSTITUTION
On Behalf Of STEPHEN CURTIS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 4/12 JT STIP IS STRICKEN
Docket Date 2017-04-12
Type Notice
Subtype Notice
Description Notice ~ JT STIP FOR SUBST OF COUNSEL;STRICKEN PER 4/13 ORDER
On Behalf Of TAYLOR REINHARDT
Docket Date 2017-04-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/4/17
On Behalf Of STEPHEN CURTIS
Docket Date 2017-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
R. M. M. VS R. B. C. 2D2016-3398 2016-07-27 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015DR-010606-0000-00

Parties

Name R M M, INC.
Role Appellant
Status Active
Representations AMILEE M. S. KALAPP, ESQ., VICTOR R. SMITH, ESQ.
Name R.B.C., INC.
Role Appellee
Status Active
Representations ORLANDO SHEPPARD, ANTONIO G. MARTIN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for appellate attorney fees is remanded to the trial court. If the appellant establishes her entitlement pursuant to section 61.16, Florida Statutes, the trial court is authorized to award her all or a portion of the reasonable appellate attorney fees. The merit of the respective positions of the parties in this appeal is not a factor that the trial court need consider. See Rados v. Rados, 791 So. 2d 1130 (Fla. 2d DCA 2001).
Docket Date 2017-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of R. M. M.
Docket Date 2017-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of R. M. M.
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. B. C.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely
Docket Date 2016-11-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE APPELLEE'S OPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of R. M. M.
Docket Date 2016-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of R. B. C.
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES
Docket Date 2016-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ The appellee's motion for extension of time to serve the answer brief is denied without prejudice. Within ten days, the appellee may serve an amended motion for extension of time that includes a certificate that the motion has been served upon counsel for the appellant, who is Victor R. Smith and Amilee M. S. Kalapp, Victor Smith Law Group, P.A., 55 5th Street N W, Winter Haven, FL 33881.
Docket Date 2016-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of R. B. C.
Docket Date 2016-09-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
Docket Date 2016-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO CORRECT INITIAL BRIEFThe appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
On Behalf Of R. M. M.
Docket Date 2016-09-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ The appellant's motion to correct initial brief is granted. The brief filed September 2, 2016, is accepted as filed. The brief filed August 31, 2016, is stricken. The appendix filed August 31, 2016, is not stricken.
On Behalf Of R. M. M.
Docket Date 2016-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-08-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. M. M.
Docket Date 2016-08-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-27
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of R. M. M.
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-01-31
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-04-30
ANNUAL REPORT 1998-04-28
ANNUAL REPORT 1997-06-17
ANNUAL REPORT 1996-03-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109686212 0418800 1994-01-12 2444 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-01-12
Case Closed 1994-04-06

Related Activity

Type Referral
Activity Nr 901252239
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 16
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 16
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B05
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1994-03-15
Abatement Due Date 1994-03-18
Current Penalty 200.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Date of last update: 02 Apr 2025

Sources: Florida Department of State