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 |
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 |
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 | - |
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 |
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