Search icon

RB RESTAURANT GROUP INC. - Florida Company Profile

Company Details

Entity Name: RB RESTAURANT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RB RESTAURANT 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: 27 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000062107
FEI/EIN Number 260113574

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

Address: 829 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
Mail Address: 829 E. BLOOMINGDALE AVE, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ JOSE O President 1818 BRANDON BROOK RD, VALRICO, FL, 33594
BARRIOS DELFINO Vice President 517 TUSCANY STREET, BRANDON, FL, 33511
RUIZ JOSE O Agent 829 E. BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 829 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2006-04-11 829 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2006-04-11 RUIZ, JOSE OPRES -
REGISTERED AGENT ADDRESS CHANGED 2006-04-11 829 E. BLOOMINGDALE AVE, BRANDON, FL 33511 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000513197 ACTIVE 1000000228315 HILLSBOROU 2011-08-03 2031-08-10 $ 8,596.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000145875 TERMINATED 1000000206509 HILLSBOROU 2011-03-01 2031-03-09 $ 1,489.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000803204 ACTIVE 1000000182221 HILLSBOROU 2010-07-23 2034-08-01 $ 2,587.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000335981 ACTIVE 1000000158878 HILLSBOROU 2010-02-08 2030-02-16 $ 12,877.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000155330 ACTIVE 1000000124527 HILLSBOROU 2009-06-16 2030-02-16 $ 5,767.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09001077121 LAPSED 2008- CA- 1827-ES/B 6TH JUD CIR PASCO COUNTY, FL 2009-03-19 2014-04-06 $98,031.00 SHOPPES OF WESLEY CHAPEL, LLC, C/O THE STRATEGIC COUNSEL, LC, 4805 W LAUREL STREET, SUITE 230, TAMPA, FL 33607
J09000819028 ACTIVE 1000000110773 019097 000945 2009-02-12 2029-03-05 $ 9,033.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2010-05-06
REINSTATEMENT 2009-09-28
REINSTATEMENT 2008-04-24
ANNUAL REPORT 2006-04-11
Domestic Profit 2005-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State