Search icon

RDS MANUFACTURING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RDS MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1969 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Feb 1991 (35 years ago)
Document Number: 342140
FEI/EIN Number 591293885
Address: 300 INDUSTRIAL PARK DR., PERRY, FL, 32348
Mail Address: 300 INDUSTRIAL PARK DR., P.O. BOX 1908, PERRY, FL, 32348, US
ZIP code: 32348
City: Perry
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JOSEPH President JOHNSON-STRIPLING ROAD, PERRY, FL
ROBERTS JOSEPH R Agent JOHNSON-STRIPLING RD, PERRY, FL, 32347
Roberts IV Joseph IV Secretary 2159 Game Bird Ct, Tallahassee, FL, 32311

Unique Entity ID

CAGE Code:
0PUW2
UEI Expiration Date:
2020-11-19

Business Information

Activation Date:
2019-11-20
Initial Registration Date:
2001-09-10

Commercial and government entity program

CAGE number:
0PUW2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2026-11-03
SAM Expiration:
2022-12-01

Contact Information

POC:
DARRELL AUSTIN

Form 5500 Series

Employer Identification Number (EIN):
591293885
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
122
Plan Year:
2023
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-29 ROBERTS, JOSEPH RIII -
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 300 INDUSTRIAL PARK DR., PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 1997-04-14 300 INDUSTRIAL PARK DR., PERRY, FL 32348 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-13 JOHNSON-STRIPLING RD, PERRY, FL 32347 -
NAME CHANGE AMENDMENT 1991-02-15 RDS MANUFACTURING, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1015P00638
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
20989.30
Base And Exercised Options Value:
20989.30
Base And All Options Value:
20989.30
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2015-09-03
Description:
MANUFACTURE OF 10 PORTABLE CANINE HUTCHES.
Naics Code:
453910: PET AND PET SUPPLIES STORES
Product Or Service Code:
3770: SADDLERY, HARNESS, WHIPS, AND RELATED ANIMAL FURNISHINGS
Procurement Instrument Identifier:
N0017813P4421
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11499.30
Base And Exercised Options Value:
11499.30
Base And All Options Value:
11499.30
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-05-01
Description:
ALUMINUM FUEL TANK 24" X 12"
Naics Code:
332721: PRECISION TURNED PRODUCT MANUFACTURING
Product Or Service Code:
5430: STORAGE TANKS
Procurement Instrument Identifier:
W911S612P0162
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5088.20
Base And Exercised Options Value:
5088.20
Base And All Options Value:
5088.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-05
Description:
FULL SIZE SILVER ALUMINUM TRUCK TOOL BOX
Naics Code:
332439: OTHER METAL CONTAINER MANUFACTURING
Product Or Service Code:
2540: VEHICULAR FURNITURE AND ACCESSORIES

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
840549.00
Total Face Value Of Loan:
840549.00
Date:
2020-04-11
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:
840549.00
Total Face Value Of Loan:
840549.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-01-20
Type:
Complaint
Address:
300 INDUSTRIAL PARK DR., PERRY, FL, 32348
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-01-12
Type:
Planned
Address:
300 INDUSTRIAL PARK DR, PERRY, FL, 32347
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1995-05-24
Type:
Planned
Address:
300 INDUSTRIAL PARK DR, PERRY, FL, 32347
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$840,549
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$840,549
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$848,701.17
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $840,549

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State