Search icon

R.B.C., INC.

Company Details

Entity Name: R.B.C., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Nov 1992 (32 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P92000007007
FEI/EIN Number 59-3152111
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

Agent

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

President

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-04-30 6860 W. KELLY CT., CRYSTAL RIVER, FL 34429 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 15 AZALEA DRIVE, KEY WEST, FL 33040 No data
REGISTERED AGENT NAME CHANGED 1997-06-17 PARKER, ROBERT D. No data

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

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State