Search icon

R.L.S. INC. - Florida Company Profile

Company Details

Entity Name: R.L.S. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.L.S. 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: 18 Nov 1998 (26 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P98000097021
Address: 119 NW 91 AVE, PEMBROKE PINES, FL, 33024
Mail Address: 119 NW 91 AVE, PEMBROKE PINES, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAKE ANDRE' Agent 119 NW 91 AVE, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
S.A.B. VS R.L.S. 5D2015-3089 2015-09-01 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-DR-767

Parties

Name S .A. B., INC
Role Appellant
Status Active
Representations Andrew T. Windle
Name R.L.S. INC.
Role Appellee
Status Active
Representations Mercedes R. Wechsler, Christine G. Bauer
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-26
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION
Docket Date 2016-11-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of R.L.S.
Docket Date 2016-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION
On Behalf Of S.A.B.
Docket Date 2016-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-10-24
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of S.A.B.
Docket Date 2016-08-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-07-07
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2016-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of S.A.B.
Docket Date 2016-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of S.A.B.
Docket Date 2016-05-02
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 6/8
On Behalf Of S.A.B.
Docket Date 2016-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (74 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-04-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of R.L.S.
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/18
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT FOR ANS BRF TO 4/15
On Behalf Of R.L.S.
Docket Date 2016-03-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of S.A.B.
Docket Date 2016-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of R.L.S.
Docket Date 2016-03-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of S.A.B.
Docket Date 2016-02-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INIT BRF
On Behalf Of R.L.S.
Docket Date 2016-02-15
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/31
On Behalf Of R.L.S.
Docket Date 2016-02-03
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of S.A.B.
Docket Date 2016-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of S.A.B.
Docket Date 2016-01-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-12-14
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 S.A.B.
Docket Date 2015-12-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2 VOL-PAPER ROA
Docket Date 2015-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3 VOL - EFILED (839 pages) RECORD 1 of 2
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-10-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew T. Windle 0028653
Docket Date 2015-10-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mercedes R. Wechsler 0120669
Docket Date 2015-09-29
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-09-29
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL SHALL TIMELY PROCEED; PARTIES SHALL USE INITIALS FOR PARTIES AND CHILD
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ ISSUANCE OF FINAL ORDER AND AMENDED NOA
On Behalf Of S.A.B.
Docket Date 2015-09-08
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2015-09-02
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of R.L.S.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/15
On Behalf Of S.A.B.
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 1998-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State