Search icon

R.K. ADAMS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R.K. ADAMS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.K. ADAMS CONSTRUCTION, 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: 13 Dec 1982 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: G13052
FEI/EIN Number 592245196

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

Address: 3030 Four Oaks Blvd, TALLAHASSEE, FL, 32311, US
Mail Address: P.O. Box 10323, TALLAHASSEE, FL, 32302, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TANNER RICHARD Agent DE BEAUBIEN KNIGHT SIMMONS, TALLAHASSEE, FL, 323113230
ADAMS, ROBERT KENNETH Director 3030 Four Oaks Blvd, TALLAHASSEE, FL, 32311
ADAMS, ROBERT KENNETH President 3030 Four Oaks Blvd, TALLAHASSEE, FL, 32311
ADAMS, SABRINA MARIE Director 3030 Four Oaks Blvd, TALLAHASSEE, FL, 32311
ADAMS, SABRINA MARIE Vice President 3030 Four Oaks Blvd, TALLAHASSEE, FL, 32311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 3030 Four Oaks Blvd, TALLAHASSEE, FL 32311 -
CHANGE OF MAILING ADDRESS 2022-01-26 3030 Four Oaks Blvd, TALLAHASSEE, FL 32311 -
REGISTERED AGENT NAME CHANGED 2015-11-24 TANNER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2015-11-24 DE BEAUBIEN KNIGHT SIMMONS, 725 E. PARK AVENUE, TALLAHASSEE, FL 32311-3230 -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313881914 0419700 2011-02-16 2536 CAPITOL CIRCLE NE, TALLAHASSEE, FL, 32308
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-16
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, S: STRUCK-BY, L: FALL
Case Closed 2012-05-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Initial Penalty 1300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 1231.14
Initial Penalty 1734.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-03-17
Abatement Due Date 2011-04-05
Current Penalty 1431.9
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 1231.14
Initial Penalty 1734.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2011-03-17
Abatement Due Date 2011-03-22
Current Penalty 1231.14
Initial Penalty 1734.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7095437205 2020-04-28 0491 PPP 3056 Dickinson Drive, Tallahassee, FL, 32311
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40062.37
Loan Approval Amount (current) 40062.37
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32311-0100
Project Congressional District FL-02
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40508
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State