Search icon

RB INFORMATION SYSTEMS, INC.

Company Details

Entity Name: RB INFORMATION SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Sep 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (3 months ago)
Document Number: P14000078726
FEI/EIN Number 47-1909986
Address: 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301
Mail Address: 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Bush, Lakisha Agent 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301

Chief Executive Officer

Name Role Address
BUSH, RANDOLPH M Chief Executive Officer 850 S Gadsden Street, Suite 518 Tallahassee, FL 32301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-23 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301 No data
REINSTATEMENT 2022-11-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-23 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2022-11-23 850 S Gadsden Street, Suite 518, Tallahassee, FL 32301 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-07-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000200190 TERMINATED 1000000885218 GADSDEN 2021-04-21 2041-04-28 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J21000200208 TERMINATED 1000000885219 GADSDEN 2021-04-21 2031-04-28 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000397729 TERMINATED 1000000784762 LEON 2018-05-31 2038-06-06 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045
J18000397737 TERMINATED 1000000784763 LEON 2018-05-31 2028-06-06 $ 626.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 2639 N MONROE ST STE 100B, TALLAHASSEE FL323034045

Documents

Name Date
REINSTATEMENT 2024-11-12
REINSTATEMENT 2022-11-23
REINSTATEMENT 2021-10-28
REINSTATEMENT 2020-07-29
REINSTATEMENT 2016-01-08
Domestic Profit 2014-09-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8500377907 2020-06-18 0491 PPP 322 Sand Pine Circle, Midway, FL, 32343-4216
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213012
Loan Approval Amount (current) 213012
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Midway, GADSDEN, FL, 32343-4216
Project Congressional District FL-02
Number of Employees 10
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State