Search icon

RHOMBERG SERSA USA, INC.

Headquarter

Company Details

Entity Name: RHOMBERG SERSA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Sep 2021 (3 years ago)
Document Number: F21000005473
FEI/EIN Number 87-2596881
Address: 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003
Mail Address: 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003
ZIP code: 32003
County: Clay
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of RHOMBERG SERSA USA, INC., MISSISSIPPI 1427596 MISSISSIPPI

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RHOMBERG SERSA 401(K) PLAN 2023 872596881 2024-10-15 RHOMBERG SERSA USA, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-05
Business code 488210
Sponsor’s telephone number 9196327391
Plan sponsor’s address 4729 US HIGHWAY 17 STE 203, FLEMING ISLAND, FL, 32003
RHOMBERG SERSA 401(K) PLAN 2022 872596881 2023-10-12 RHOMBERG SERSA USA, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-05
Business code 488210
Sponsor’s telephone number 9196327391
Plan sponsor’s address 4729 US HIGHWAY 17 STE 203, FLEMING ISLAND, FL, 32003
RHOMBERG SERSA 401(K) PLAN 2021 872596881 2022-07-27 RHOMBERG SERSA USA, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-11-05
Business code 488210
Sponsor’s telephone number 9043787121
Plan sponsor’s address 1845 TOWN CENTER BLVD., SUITE 550, FLEMING ISLAND, FL, 320034350

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Atherton, Steve President 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003

Chief Executive Officer

Name Role Address
Atherton, Steve Chief Executive Officer 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003

Treasurer

Name Role Address
Atherton, Steve Treasurer 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003

Director

Name Role Address
Atherton, Steve Director 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003
Match, Michael Director 1845 Town Center Boulevard, Suite 500 Fleming Island, FL 32003

Secretary

Name Role Address
Shah, Chetan Secretary 1845 TOWN CENTER BLVD., STE. 550, FLEMMING ISLAND, FL 32003

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
Foreign Profit 2021-09-23

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 693JJ622C000019 2022-09-09 2025-09-08 2025-09-08
Unique Award Key CONT_AWD_693JJ622C000019_6930_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Award Amounts

Obligated Amount 872061.00
Current Award Amount 872061.00
Potential Award Amount 872061.00

Description

Title THE PURPOSE OF MODIFICATION P00004 IS TO EXTEND THIS BAA'S PERIOD OF PERFORMANCE END DATE AND TO ADD FUNDING FOR CONTINUED SUPPORT AND UPGRADE OF THE GPR SYSTEM ON THE DOTX220.
NAICS Code 541720: RESEARCH AND DEVELOPMENT IN THE SOCIAL SCIENCES AND HUMANITIES
Product and Service Codes AJ12: GENERAL SCIENCE AND TECHNOLOGY R&D SERVICES; GENERAL SCIENCE AND TECHNOLOGY; APPLIED RESEARCH

Recipient Details

Recipient RHOMBERG SERSA USA INC
UEI VGDNWHZDYMU5
Recipient Address UNITED STATES, 1845 TOWN CENTER BLVD STE 550, FLEMING ISLAND, CLAY, FLORIDA, 320033356

Date of last update: 13 Feb 2025

Sources: Florida Department of State