Search icon

RIC-MAN INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIC-MAN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIC-MAN INTERNATIONAL, 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: 11 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 1988 (37 years ago)
Document Number: G48151
FEI/EIN Number 592300398

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

Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
Mail Address: 1545 NW 27th Avenue, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANKOWSKI LISA M Secretary 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Treasurer 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Director 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI PAUL C Vice President 1545 NW 27th Avenue, Pompano Beach, FL, 33069
DIAZ ANDRES G Secretary 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI LISA M Agent 1545 NW 27th Avenue, Pompano Beach, FL, 33069
JANKOWSKI MICHAEL R President 1545 NW 27th Avenue, Pompano Beach, FL, 33069

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
954-426-0717
Contact Person:
MICHAEL JANKOWSKI
User ID:
P0572353

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CXN2G2ML1MA4
CAGE Code:
3VNF2
UEI Expiration Date:
2026-04-25

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2004-05-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6X2G3
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2016-03-07

Contact Information

POC:
RENE CASTILLO
Corporate URL:
http://www.ric-man.us

Form 5500 Series

Employer Identification Number (EIN):
592300398
Plan Year:
2023
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
64
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006900901 RMI / LCC JOINT VENTURE EXPIRED 2009-01-06 2014-12-31 - 2601 WILES ROAD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2011-01-31 JANKOWSKI, LISA M -
AMENDMENT 1988-09-21 - -

Court Cases

Title Case Number Docket Date Status
MANCINI & SONS FLORIDA #2, LLC VS RIC-MAN INTERNATIONAL, INC. 4D2015-4826 2015-12-23 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009081 (18)

Parties

Name MANCINI & SONS FLORIDA #2, LLC
Role Petitioner
Status Active
Representations Anthony J. Carriuolo, JORDAN W. JACOB
Name RIC-MAN INTERNATIONAL, INC.
Role Respondent
Status Active
Representations Peter M. Bernhardt
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the December 23, 2015 petition for writ of mandamus is denied.GERBER, LEVINE and CONNER, JJ., concur.
Docket Date 2016-01-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-12-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANCINI & SONS FLORIDA #2, LLC
Docket Date 2015-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MANCINI & SONS FLORIDA #2, LLC
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

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:
1291817.59
Total Face Value Of Loan:
1291817.59

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-10-18
Type:
Referral
Address:
16197 NE 8TH AVE, NORTH MIAMI BEACH, FL, 33162
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-10-10
Type:
Planned
Address:
NW 31ST AVENUE, FORT LAUDERDALE, FL, 33305
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-12-04
Type:
Prog Related
Address:
WESTON ROAD INDIAN TRACE, WESTON, FL, 33326
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-18
Type:
Referral
Address:
357 LAKEVIEW DRIVE, WESTON, FL, 33326
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-09-18
Type:
Planned
Address:
REDWOOD WAY/SW 166 TERRACE, WESTON, FL, 33326
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1291817.59
Current Approval Amount:
1291817.59
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1308380.84

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 426-0717
Add Date:
2000-03-21
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State