Search icon

R & L METALS, INC. - Florida Company Profile

Company Details

Entity Name: R & L METALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & L METALS, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jul 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2024 (6 months ago)
Document Number: 630031
FEI/EIN Number 591927999

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

Address: 405 E. Alabama Street, Plant City, FL, 33563, US
Mail Address: 405 E. Alabama Street, Plant City, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R & L METALS, INC. PROFIT SHARING PLAN 2019 591927999 2021-01-15 R & L METALS, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966
R & L METALS, INC. PROFIT SHARING PLAN 2018 591927999 2019-10-11 R & L METALS, INC. 31
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966
R & L METALS, INC. PROFIT SHARING PLAN 2017 591927999 2018-10-15 R & L METALS, INC. 26
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966
R & L METALS, INC. PROFIT SHARING PLAN 2016 591927999 2018-01-31 R & L METALS, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966
R & L METALS, INC. PROFIT SHARING PLAN 2015 591927999 2016-10-11 R & L METALS, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966
R & L METALS, INC. PROFIT SHARING PLAN 2014 591927999 2015-07-21 R & L METALS, INC. 37
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966

Signature of

Role Plan administrator
Date 2015-07-21
Name of individual signing ROBERT DAVENPORT, JR.
Valid signature Filed with authorized/valid electronic signature
R & L METALS, INC. PROFIT SHARING PLAN 2013 591927999 2014-07-10 R & L METALS, INC. 30
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing ROBERT DAVENPORT, JR.
Valid signature Filed with authorized/valid electronic signature
R & L METALS, INC. PROFIT SHARING PLAN 2012 591927999 2013-10-10 R & L METALS, INC. 28
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ROBERT DAVENPORT, JR.
Valid signature Filed with authorized/valid electronic signature
R & L METALS, INC. PROFIT SHARING PLAN 2011 591927999 2012-07-03 R & L METALS, INC. 33
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing ROBERT DAVENPORT, JR.
Valid signature Filed with authorized/valid electronic signature
R & L METALS, INC. PROFIT SHARING PLAN 2010 591927999 2011-06-10 R & L METALS, INC. 29
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1987-08-01
Business code 423930
Sponsor’s telephone number 8136213966
Plan sponsor’s address 1913 62ND STREET, TAMPA, FL, 33619

Plan administrator’s name and address

Administrator’s EIN 591927999
Plan administrator’s name R & L METALS, INC.
Plan administrator’s address 1913 62ND STREET, TAMPA, FL, 33619
Administrator’s telephone number 8136213966

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing ROBERT DAVENPORT, JR.
Valid signature Filed with authorized/valid electronic signature

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

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3402935006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient R & L METALS INC.
Recipient Name Raw R & L METALS INC.
Recipient Address 1913 N. 62ND STREET., TAMPA, HILLSBOROUGH, FLORIDA, 33619-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 18105.00
Face Value of Direct Loan 846000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315883090 0420600 2011-08-03 1913 N. 62ND STREET, TAMPA, FL, 33619
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-08-08
Emphasis S: NOISE, L: SCRAPMTL, N: AMPUTATE, S: AMPUTATIONS
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2011-10-17
Abatement Due Date 2011-11-04
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-10-17
Abatement Due Date 2011-10-25
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2011-10-17
Abatement Due Date 2011-10-20
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-10-17
Abatement Due Date 2011-10-27
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02001B
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-10-17
Abatement Due Date 2011-10-27
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 C01
Issuance Date 2011-10-17
Abatement Due Date 2011-10-30
Nr Instances 1
Nr Exposed 1
Gravity 03
109607499 0420600 1994-03-29 1902 ORIENT RD., TAMPA, FL, 33619
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1994-03-29
Case Closed 1994-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-05-26
Abatement Due Date 1994-05-31
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-05-26
Abatement Due Date 1994-06-28
Nr Instances 1
Nr Exposed 12
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1335318410 2021-02-01 0455 PPS 405 E Alabama St, Plant City, FL, 33563-5507
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 305100
Loan Approval Amount (current) 305100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Plant City, HILLSBOROUGH, FL, 33563-5507
Project Congressional District FL-15
Number of Employees 27
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 309011.97
Forgiveness Paid Date 2022-06-07
8072557001 2020-04-08 0455 PPP 405 E ALABAMA ST, PLANT CITY, FL, 33563-5507
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288200
Loan Approval Amount (current) 288200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-5507
Project Congressional District FL-15
Number of Employees 38
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291358.36
Forgiveness Paid Date 2021-06-03

Date of last update: 01 May 2025

Sources: Florida Department of State