Search icon

R & B INDUSTRIES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: R & B INDUSTRIES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & B INDUSTRIES, INCORPORATED 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: 24 May 2017 (8 years ago)
Date of dissolution: 29 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2024 (5 months ago)
Document Number: P17000046788
FEI/EIN Number 31-1345803

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

Address: 1506 PONGAM TERRACE, HOLLYWOOD, FL, 33021, US
Mail Address: 1506 PONGAM TERRACE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ KRISTYN L President 1506 PONGAM TERRACE, HOLLYWOOD, FL, 33021
PEREZ RONALD Vice President 1506 PONGAM TERRACE, HOLLYWOOD, FL, 33021
PEREZ KRISTYN Agent 1506 PONGAM TERRACE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000130899 PLAYERS UNDERWEAR ACTIVE 2020-10-08 2025-12-31 - 1210 STIRLING RD, STE 9A, DANIA BEACH, FL, 33004--355

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-29 - -
AMENDMENT 2021-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 1506 PONGAM TERRACE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2021-10-13 PEREZ, KRISTYN -
CHANGE OF MAILING ADDRESS 2021-07-30 1506 PONGAM TERRACE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 1506 PONGAM TERRACE, HOLLYWOOD, FL 33021 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-29
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-29
Amendment 2021-10-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-05
Domestic Profit 2017-05-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6348937305 2020-04-30 0455 PPP 13436 SW 131 St, Miami, FL, 33186
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22060
Loan Approval Amount (current) 22060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22205.23
Forgiveness Paid Date 2021-01-08

Date of last update: 03 May 2025

Sources: Florida Department of State