Search icon

RSB GROUP, INC. - Florida Company Profile

Company Details

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

RSB 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: V64437
FEI/EIN Number 650357973

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

Address: 1715 NE 36TH ST, OAKLAND PARK, FL, 33334, US
Mail Address: 1715 NE 36TH ST, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERKON ROGER S Agent 1715 NE 36TH ST, OAKLAND PARK, FL, 33334
BERKON, ROGER President 1715 NE 36TH ST, FORT LAUDERDALE, FL, 33334
BERKON, ROGER Secretary 1715 NE 36TH ST, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2002-07-09 1715 NE 36TH ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-09 1715 NE 36TH ST, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 1995-08-24 1715 NE 36TH ST, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 1995-08-24 BERKON, ROGER S -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State