Search icon

RICHARD P. RITA PERSONNEL SERVICES OF TAMPA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD P. RITA PERSONNEL SERVICES OF TAMPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 1993 (32 years ago)
Document Number: 418908
FEI/EIN Number 591478210
Mail Address: P O BOX 6955, LAKELAND, FL, 33807, US
Address: 5150 SO FLORIDA AVENUE, LAKELAND, FL, 33813, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMES SUSAN D Director 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
HAMES SUSAN D Vice President 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
DAYVAULT MARTHA S Director 5328 GLENMORE DR, LAKELAND, FL, 33813
DAYVAULT MARTHA S Vice President 5328 GLENMORE DR, LAKELAND, FL, 33813
HAMES J. RICHARD J Director 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
HAMES J. RICHARD J Vice President 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
DAYVAULT JAMES C Agent 5328 GLENMORE DR, LAKELAND, FL, 33813
DAYVAULT, JAMES C. President 5328 GLENMORE DR., LAKELAND, FL, 33813
DAYVAULT, JAMES C. Director 5328 GLENMORE DR., LAKELAND, FL, 33813

Form 5500 Series

Employer Identification Number (EIN):
591478210
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 5150 SO FLORIDA AVENUE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2001-04-12 DAYVAULT, JAMES C -
REGISTERED AGENT ADDRESS CHANGED 2001-04-12 5328 GLENMORE DR, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 1996-04-30 5150 SO FLORIDA AVENUE, LAKELAND, FL 33813 -
REINSTATEMENT 1993-07-16 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
334204.00
Total Face Value Of Loan:
334204.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$334,204
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$334,204
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$336,932.57
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $334,204

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State