Search icon

OFFICE BUSINESS SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: OFFICE BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OFFICE BUSINESS SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Dec 2003 (21 years ago)
Document Number: G41492
FEI/EIN Number 592360376

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

Address: 2108 GILLIAM LANE, TALLAHASSEE, FL, 32308, US
Mail Address: 2108 GILLIAM LANE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLEY GASTON Agent 2108 GILLIAM LANE, TALLAHASSEE, FL, 32308
HOLLEY, GASTON RANDOLPH President 2108-2 Gilliam Lane, TALLAHASSEE, FL, 32308
HOLLEY, GASTON RANDOLPH Secretary 2108-2 Gilliam Lane, TALLAHASSEE, FL, 32308
HOLLEY, GASTON RANDOLPH Treasurer 2108-2 Gilliam Lane, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-15 HOLLEY, GASTON -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 2108 GILLIAM LANE, TALLAHASSEE, FL 32308 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 2108 GILLIAM LANE, SUITE 2, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2019-04-26 2108 GILLIAM LANE, SUITE 2, TALLAHASSEE, FL 32308 -
CANCEL ADM DISS/REV 2003-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1985-11-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000636986 LAPSED 2012 CA 000199 2ND JUDICIAL, LEON COUNTY 2013-03-08 2018-04-01 $51,368.83 SHARP ELECTRONICS CORPORATION, 1 SHARP PLAZA, MAHWAH, NJ 07430
J12000638133 TERMINATED 1000000382000 LEON 2012-10-02 2022-10-03 $ 5,151.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000238413 TERMINATED 1000000260960 LEON 2012-03-26 2032-03-28 $ 7,279.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000145311 TERMINATED 1000000253560 LEON 2012-02-24 2022-03-01 $ 4,658.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J11000835764 TERMINATED 1000000244500 LEON 2011-12-15 2031-12-21 $ 8,277.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000615572 TERMINATED 1000000174147 LEON 2010-05-24 2030-05-26 $ 6,496.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000615564 TERMINATED 1000000174145 LEON 2010-05-24 2030-05-26 $ 2,817.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J10000126331 TERMINATED 1000000118529 LEON 2009-04-16 2030-02-16 $ 4,302.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J07000089006 TERMINATED 1000000044630 3676 2136 2007-03-23 2027-03-28 $ 26,076.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN RD, TALLAHASSEE FL323122603
J03000072233 TERMINATED 01030140055 02809 00616 2003-02-07 2008-02-14 $ 6,045.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2410 ALLEN ROAD, TALLAHASSEE, FL 323122603

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD VA573C82045 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_VA573C82045_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COPIER MAINT FOR TAL CLINIC
NAICS Code 811212: COMPUTER AND OFFICE MACHINE REPAIR AND MAINTENANCE
Product and Service Codes J070: MAINT-REP OF ADP EQ & SUPPLIES

Recipient Details

Recipient OFFICE BUSINESS SYSTEMS INC
UEI LS78TFKCKBK8
Legacy DUNS 065895617
Recipient Address 2380 CAPITAL CIR NE, TALLAHASSEE, 323084358, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1890488305 2021-01-20 0491 PPS 2108 Gilliam Ln Ste 2, Tallahassee, FL, 32308-3876
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52634.85
Loan Approval Amount (current) 52634.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-3876
Project Congressional District FL-02
Number of Employees 7
NAICS code 339940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52862.69
Forgiveness Paid Date 2021-07-06
5726137109 2020-04-14 0491 PPP 2108 Gilliam Ln Ste 2, Tallahassee, FL, 32308-3794
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52634.85
Loan Approval Amount (current) 52634.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-3794
Project Congressional District FL-02
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 53133.8
Forgiveness Paid Date 2021-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State