Search icon

RICE INTERMODAL, INC. - Florida Company Profile

Branch

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 (30 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
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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V673A91315 2009-08-25 2009-09-24 2009-09-24
Unique Award Key CONT_AWD_V673A91315_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CONSTRUCT, MINE, EXCAVATE & HIGHWAY MAINTEN EQUIP
Product and Service Codes 3895: MISC CONTRUCT EQ

Recipient Details

Recipient RICE INTERMODAL INC
UEI MYASVHKS4615
Legacy DUNS 620907345
Recipient Address 7305 ROWLETT PARK DR, TAMPA, 336101141, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4249217100 2020-04-13 0455 PPP 7305 ROWLETT PARK DR, TAMPA, FL, 33610-1141
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60573
Loan Approval Amount (current) 60573
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33610-1141
Project Congressional District FL-14
Number of Employees 6
NAICS code 532289
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 61374.56
Forgiveness Paid Date 2021-08-24
7304458509 2021-03-05 0455 PPS 7305 Rowlett Park Dr, Tampa, FL, 33610-1141
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68267.5
Loan Approval Amount (current) 68267.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33610-1141
Project Congressional District FL-14
Number of Employees 5
NAICS code 424130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68828.6
Forgiveness Paid Date 2022-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State