Search icon

RLB SYSTEMS, INC. - Florida Company Profile

Company Details

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

RLB 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: 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: 14 Feb 2008 (17 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: P08000016620
FEI/EIN Number 261968207

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

Address: 538-3 PARK AVE, #3, ORANGE PARK, FL, 32073, US
Mail Address: 1971 WEST LUMSDEN ROAD, SUITE 354, BRANDON, FL, 33511, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAPPELL DAVID President 2166 PINELLA DR, GRAYSON, GA, 30017
CHAPPELL DAVID Vice President 2166 PINELLA DR, GRAYSON, GA, 30017
CHAPPELL DAVID Secretary 2166 PINELLA DR, GRAYSON, GA, 30017
CHAPPELL DAVID Treasurer 2166 PINELLA DR, GRAYSON, GA, 30017
CHAPPELL DAVID Director 2166 PINELLA DR, GRAYSON, GA, 30017
JOHNSON PEGGY A Agent 538-3 PARK AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 538-3 PARK AVE, #3, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2009-04-30 538-3 PARK AVE, #3, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 538-3 PARK AVENUE, #3, ORANGE PARK, FL 32073 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000310867 TERMINATED 1000000215623 CLAY 2011-05-13 2031-05-18 $ 827.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000311311 LAPSED 1000000215698 CLAY 2011-05-13 2021-05-18 $ 978.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000093877 ACTIVE 1000000199378 CLAY 2010-12-29 2031-02-16 $ 500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000949625 ACTIVE 1000000184496 CLAY 2010-09-22 2030-09-29 $ 442.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000303599 LAPSED 1000000184508 CLAY 2010-09-22 2021-05-18 $ 1,721.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
Domestic Profit 2008-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State