Search icon

R.C. LINCOLN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.C. LINCOLN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jul 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 May 1986 (39 years ago)
Document Number: 678290
FEI/EIN Number 592658472
Address: 6529 STADIUM DR., ZEPHYRHILLS, FL, 33542, US
Mail Address: 6529 STADIUM DR., ZEPHYRHILLS, FL, 33542, US
ZIP code: 33542
City: Zephyrhills
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINCOLN, RODNEY D. Vice President 39145 PRETTY POND ROAD, ZEPHYRHILLS, FL
LINCOLN, RODNEY D. Agent 39145 PRETTY POND RD, ZEPHYRHILLS, FL, 33540
LINCOLN RODNEY D Vice President 39145 PRETTY POND ROAD, ZEPHYRHILLS, FL

Form 5500 Series

Employer Identification Number (EIN):
592658472
Plan Year:
2024
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G04262900037 SONNY'S REAL PIT BAR-B-Q ACTIVE 2004-09-17 2029-12-31 - 6529 STADIUM DRIVE, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 6529 STADIUM DR., ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2009-11-10 6529 STADIUM DR., ZEPHYRHILLS, FL 33542 -
REGISTERED AGENT ADDRESS CHANGED 1993-03-25 39145 PRETTY POND RD, ZEPHYRHILLS, FL 33540 -
NAME CHANGE AMENDMENT 1986-05-09 R.C. LINCOLN, INC. -
REGISTERED AGENT NAME CHANGED 1986-05-09 LINCOLN, RODNEY D. -
REINSTATEMENT 1986-05-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-07

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:
763448.83
Total Face Value Of Loan:
763448.83
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:
763448.83
Total Face Value Of Loan:
763448.83

Paycheck Protection Program

Jobs Reported:
170
Initial Approval Amount:
$763,448.83
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$763,448.83
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$769,828.33
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $763,448.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State