Search icon

R & B FOOD SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: R & B FOOD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B FOOD SERVICES, 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: 08 Oct 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000091446
FEI/EIN Number 263659941

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

Address: 315 NORTH HIGHLAND STREET, MT. DORA, FL, 32757, US
Mail Address: 2843 Majestic Isle, CLERMONT, FL, 34711, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARINACCI RICHARD President 2843 Majestic Isle, CLERMONT, FL, 34711
MARINACCI Gerald I Secretary 2843 Majestic Isle, CLERMONT, FL, 34711
MARINACCI RICHARD Agent 2843 Majestic Isle, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000049435 LAKE HOUSE BAR & GRILL ACTIVE 2020-05-05 2025-12-31 - 315 N. HIGHLAND ST., MOUNT DORA, FL, 32757
G11000112090 SIDELINES SPORTS EATERY EXPIRED 2011-11-17 2016-12-31 - 14651 PINECONE TRAIL, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-30 315 NORTH HIGHLAND STREET, MT. DORA, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 2843 Majestic Isle, CLERMONT, FL 34711 -
REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000771725 TERMINATED 1000000804511 LAKE 2018-11-16 2038-11-21 $ 401.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000052282 TERMINATED 1000000769508 LAKE 2018-01-18 2038-02-07 $ 1,070.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000368419 TERMINATED 1000000714841 LAKE 2016-06-06 2036-06-08 $ 8,673.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J16000366389 TERMINATED 1000000714471 LAKE 2016-06-01 2036-06-08 $ 2,092.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J13000914391 TERMINATED 1000000502193 LAKE 2013-05-01 2033-05-08 $ 15,687.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000552912 TERMINATED 1000000362934 LAKE 2012-08-03 2032-08-15 $ 14,868.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J11000675483 TERMINATED 1000000235657 LAKE 2011-10-04 2031-10-12 $ 11,905.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000357027 TERMINATED 1000000156366 LAKE 2010-01-08 2030-02-24 $ 775.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2012-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990667300 2020-04-29 0491 PPP 315 N HIGHLAND ST, MOUNT DORA, FL, 32757-5729
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-5729
Project Congressional District FL-06
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46572.44
Forgiveness Paid Date 2021-07-29
4702248409 2021-02-06 0491 PPS 315 N Highland St, Mount Dora, FL, 32757-5729
Loan Status Date 2022-05-26
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46000
Loan Approval Amount (current) 46000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-5729
Project Congressional District FL-06
Number of Employees 17
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46544.33
Forgiveness Paid Date 2022-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State