Search icon

ELLISON RBM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELLISON RBM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 May 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 2002 (23 years ago)
Document Number: P02000052376
FEI/EIN Number 010708125
Address: 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 33898, US
Mail Address: P.O. Box 2422, Lake Wales, FL, 33859-2422, US
ZIP code: 33898
City: Lake Wales
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLISON WOODROW WJr. President 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 338989366
ELLISON WOODROW WJr. Secretary 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 338989366
ELLISON WOODROW WJr. Treasurer 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 338989366
ELLISON WOODROW WJr. Director 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 338989366
ELLISON WOODROW WJr. Agent 4009 LAKE KOTSA DRIVE, LAKE WALES, FL, 338989366

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WOODROW ELLISON
User ID:
P0388532

Unique Entity ID

Unique Entity ID:
G5WRNCLKMS28
CAGE Code:
3GP57
UEI Expiration Date:
2026-04-25

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2003-07-18

Commercial and government entity program

CAGE number:
3GP57
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
WOODROW ELLISON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 4009 LAKE KOTSA DRIVE, LAKE WALES, FL 33898 -
REGISTERED AGENT NAME CHANGED 2018-01-23 ELLISON, WOODROW W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 4009 LAKE KOTSA DRIVE, LAKE WALES, FL 33898-9366 -
CHANGE OF MAILING ADDRESS 2014-03-25 4009 LAKE KOTSA DRIVE, LAKE WALES, FL 33898 -
NAME CHANGE AMENDMENT 2002-06-19 ELLISON RBM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481421P0056
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-10
Description:
PKM SHELL ROAD MATERIAL - CORRECT LINE OF ACCOUNTING ERROR
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5610: MINERAL CONSTRUCTION MATERIALS, BULK
Procurement Instrument Identifier:
FA481419PA106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22755.00
Base And Exercised Options Value:
22755.00
Base And All Options Value:
22755.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-18
Description:
SHELL ROAD MATERIALS FOR ROAD MAINTENANCE
Naics Code:
423320: BRICK, STONE, AND RELATED CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK
Procurement Instrument Identifier:
FA481418PMA05
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
35993.60
Base And Exercised Options Value:
35993.60
Base And All Options Value:
35993.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-10
Description:
SHELL ROAD MATERIAL FOR ENVIRONMENTAL FLIGHT
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
5620: TILE, BRICK AND BLOCK

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
72752.00
Total Face Value Of Loan:
72752.00
Date:
2020-04-29
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:
72752.00
Total Face Value Of Loan:
72752.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$72,752
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$72,752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$73,574.5
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $72,752

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(863) 679-3244
Add Date:
2005-04-26
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State