Search icon

R C STEVENS CONSTRUCTION COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: R C STEVENS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 May 1957 (68 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 1990 (35 years ago)
Document Number: 202885
FEI/EIN Number 590805208
Address: 28 S. MAIN STREET, WINTER GARDEN, FL, 34787, US
Mail Address: 28 S. MAIN STREET, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
City: Winter Garden
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-313-017
State:
ALABAMA
Type:
Headquarter of
Company Number:
1093877
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
4583574
State:
NEW YORK
Type:
Headquarter of
Company Number:
1142623
State:
CONNECTICUT

Key Officers & Management

Name Role Address
Bennett Michael W Vice President 101 Cianbro Square, Pittsfield, ME, 04967
KEATING TIMOTHY II President 28 S. MAIN STREET, WINTER GARDEN, FL, 34787
Vigue Peter A Chief Executive Officer 101 Cianbro Square, Pittsfield, ME, 04967
Brescia Richard S Seni 101 Cianbro Square, Pittsfield, ME, 04967
Leonard Rick II Assi 101 Cianbro Square, Pittsfield, ME, 04967
Stone Thomas Secretary 101 Cianbro Square, Pittsfield, ME, 04967
- Agent -

Unique Entity ID

Unique Entity ID:
S2Q3HF1KUXH2
CAGE Code:
9S4M3
UEI Expiration Date:
2026-01-27

Business Information

Doing Business As:
R C STEVENS CONSTRUCTION CO, INC
Activation Date:
2025-01-30
Initial Registration Date:
2023-07-31

Form 5500 Series

Employer Identification Number (EIN):
590805208
Plan Year:
2021
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-25 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-25 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-09 28 S. MAIN STREET, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2012-02-09 28 S. MAIN STREET, WINTER GARDEN, FL 34787 -
AMENDMENT 1990-10-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
Reg. Agent Change 2022-05-25
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
802447.00
Total Face Value Of Loan:
802447.00
Date:
2012-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
HALIFAX LAB RENOVATIONS
Obligated Amount:
14000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 236220 - XXXXXXXXXXXXXX
Obligated Amount:
70000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
NUCLEAR MEDICINE CARDIAC CENTER
Obligated Amount:
26250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
2295 SHREVE STREET, PUNTA GORDA, FL 33950
Obligated Amount:
35000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
78595337
Mark:
RIGHT TRACK
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2005-03-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
RIGHT TRACK

Goods And Services

For:
Building construction and repair; Building restoration; Construction and renovation of buildings; Construction and repair of buildings; Construction consultation; Construction consultancy; Construction of financial institutions, cold storage facilities, industrial/process facilities, commercial offi...
First Use:
2000-06-27
International Classes:
037 - Primary Class
Class Status:
Active
For:
Architectural design; Engineering; Planning of buildings and infrastructure systems for buildings
First Use:
2000-06-27
International Classes:
042 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-08
Type:
Planned
Address:
705 MAIN STREET, AUBURNDALE, FL, 33823
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-03-15
Type:
Planned
Address:
855 S. SR 434, ALTAMONTE SPRINGS, FL, 32714
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-31
Type:
Planned
Address:
2000 HOWELL BRANCH RD., CASSELBERRY, FL, 32792
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-02-13
Type:
Referral
Address:
1600 HWY 27, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-11
Type:
Planned
Address:
2500 WEST COLONIAL DRIVE, ORLANDO, FL, 32804
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$802,447
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$802,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$808,509.93
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $802,447

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State