Search icon

RICE INTERMODAL, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICE INTERMODAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Oct 1994 (31 years ago)
Branch of: RICE INTERMODAL, INC., ILLINOIS (Company Number CORP_54947429)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Apr 2006 (19 years ago)
Document Number: F94000005630
FEI/EIN Number 363628645

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

Address: 7305 ROWLETT PARK DR, TAMPA, FL, 33610
Mail Address: 7305 ROWLETT PARK DR, TAMPA, FL, 33610
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
OLEKSY ERIC President 7305 ROWLETT PARK DR, TAMPA, FL, 33610
Pagliara Tina Vice President 7305 ROWLETT PARK DRIVE, TAMPA, FL, 33610
OLEKSY ERIC Agent 7305 ROWLETT PARK DR, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 7305 ROWLETT PARK DR, TAMPA, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-23 7305 ROWLETT PARK DR, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2011-03-23 7305 ROWLETT PARK DR, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2008-02-04 OLEKSY, ERIC -
CANCEL ADM DISS/REV 2006-04-07 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
DEMETRIOUS A. SCULLOCK, JR. A/ K/ A MEDA MOSIAH AKIL EL VS RICE INTERMODAL, INC. 2D2019-4790 2019-12-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CC-13820

Parties

Name A/ K/ A MEDA MOSIAH AKIL EL
Role Petitioner
Status Active
Name DEMETRIOUS A. SCULLOCK, JR.
Role Petitioner
Status Active
Name RICE INTERMODAL, INC.
Role Respondent
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEMETRIOUS A. SCULLOCK, JR.
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-12-16
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of DEMETRIOUS A. SCULLOCK, JR.
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-12-17
Type Petition
Subtype Petition
Description Petition Filed ~ DUPLICATE
On Behalf Of DEMETRIOUS A. SCULLOCK, JR.
Docket Date 2020-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This proceeding is dismissed for failure of the petitioner to comply with this court’s December 17, 2019, order which required the petitioner to submit an amended petition.
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-21

USAspending Awards / Contracts

Procurement Instrument Identifier:
V673A91315
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4262.00
Base And Exercised Options Value:
4262.00
Base And All Options Value:
4262.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-08-25
Description:
CONSTRUCT, MINE, EXCAVATE & HIGHWAY MAINTEN EQUIP
Product Or Service Code:
3895: MISC CONTRUCT EQ

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
68267.50
Total Face Value Of Loan:
68267.50
Date:
2020-04-13
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:
60573.00
Total Face Value Of Loan:
60573.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$60,573
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,573
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$61,374.56
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $60,573
Jobs Reported:
5
Initial Approval Amount:
$68,267.5
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$68,267.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,828.6
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $68,264.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State