Search icon

R & M FOODLINER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & M FOODLINER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1963 (62 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2000 (25 years ago)
Document Number: 269116
FEI/EIN Number 591010233
Address: 17932 main st north, SUITE #1, BLOUNTSTOWN, FL, 32424, US
Mail Address: 17932 main st north, SUITE #1, BLOUNTSTOWN, FL, 32424, US
ZIP code: 32424
City: Blountstown
County: Calhoun
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVUYST REBECCA R Secretary 20309 NE HENTZ AVE., BLOUNTSTOWN, FL, 32424
RAMSEY RICHARD C President 15975 SR 71 SOUTH, BLOUNTSTOWN, FL, 32424
RAMSEY RICHARD C Agent 15975 SR 71 SOUTH, BLOUNTSTOWN, FL, 32424

Form 5500 Series

Employer Identification Number (EIN):
591010233
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036638 CALHOUN SOUTHERN GRILL ACTIVE 2021-03-16 2026-12-31 - 17932 MAIN ST NORTH, SUITE #1, BLOUNTSTOWN, FL, 32424
G16000030884 RAMSEY'S CASH SAVER ACTIVE 2016-03-25 2026-12-31 - 20118 CENTRAL AVE WEST, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 17932 main st north, SUITE #1, BLOUNTSTOWN, FL 32424 -
CHANGE OF MAILING ADDRESS 2019-06-12 17932 main st north, SUITE #1, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-17 15975 SR 71 SOUTH, BLOUNTSTOWN, FL 32424 -
REGISTERED AGENT NAME CHANGED 2015-03-17 RAMSEY, RICHARD C -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1968-08-18 R & M FOODLINER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-279214.73
Total Face Value Of Loan:
0.00
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-279214.73
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279214.73
Total Face Value Of Loan:
279214.73
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
279214.73
Total Face Value Of Loan:
279214.73

Paycheck Protection Program

Jobs Reported:
75
Initial Approval Amount:
$279,214.73
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,214.73
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$280,836.47
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $279,214.73

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State