Search icon

R & L METALS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R & L METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (10 months ago)
Document Number: 630031
FEI/EIN Number 591927999
Address: 405 E. Alabama Street, Plant City, FL, 33563, US
Mail Address: 405 E. Alabama Street, Plant City, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVENPORT ROBERT L President 23390 JUNE BUG TRL, BROOKSVILLE, FL, 34602
DAVENPORT ROBERT L Director 23390 JUNE BUG TRL, BROOKSVILLE, FL, 34602
DAVENPORT ROBERT L Agent 405 E. Alabama Street, Plant City, FL, 33563

Unique Entity ID

CAGE Code:
7YHC2
UEI Expiration Date:
2018-09-14

Business Information

Division Name:
R & L METALS
Activation Date:
2017-09-27
Initial Registration Date:
2017-09-07

Commercial and government entity program

CAGE number:
7YHC2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2022-09-29

Contact Information

POC:
KYLE KASSABAUM
Corporate URL:
rlmetals.com

Form 5500 Series

Employer Identification Number (EIN):
591927999
Plan Year:
2019
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
37
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000160488 BRAND RECYCLING ACTIVE 2022-12-28 2027-12-31 - 405 E. ALABAMA STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-12 - -
REGISTERED AGENT NAME CHANGED 2024-11-12 DAVENPORT, ROBERT LJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 405 E. Alabama Street, Plant City, FL 33563 -
CHANGE OF MAILING ADDRESS 2019-02-12 405 E. Alabama Street, Plant City, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 405 E. Alabama Street, Plant City, FL 33563 -
AMENDMENT 1996-03-28 - -

Documents

Name Date
REINSTATEMENT 2024-11-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
305100.00
Total Face Value Of Loan:
305100.00
Date:
2020-04-08
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:
288200.00
Total Face Value Of Loan:
288200.00
Date:
2020-04-08
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:
288200.00
Total Face Value Of Loan:
288200.00
Date:
2015-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
2261000.00
Total Face Value Of Loan:
2261000.00
Date:
2015-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
7(A) EXPORT LOAN GUARANTEES
Obligated Amount:
0.00
Face Value Of Loan:
2739000.00
Total Face Value Of Loan:
2739000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-29
Type:
Referral
Address:
405 EAST ALABAMA STREET, PLANT CITY, FL, 33563
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-03
Type:
Planned
Address:
1913 N. 62ND STREET, TAMPA, FL, 33619
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-03-29
Type:
Planned
Address:
1902 ORIENT RD., TAMPA, FL, 33619
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$305,100
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$305,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$309,011.97
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $305,099
Utilities: $1
Jobs Reported:
38
Initial Approval Amount:
$288,200
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$288,200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$291,358.36
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $288,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State