Search icon

REZCO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REZCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Oct 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jul 2011 (14 years ago)
Document Number: J35966
FEI/EIN Number 592870895
Address: 502 N.W. 6TH STREET, CRYSTAL RIVER, FL, 34428, US
Mail Address: P O BOX 1719, CRYSTAL RIVER, FL, 34423, US
ZIP code: 34428
City: Crystal River
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRICK DAVID M President P O BOX 420, CRYSTAL RIVER, FL, 34423
GARRICK DAVID M Director P O BOX 420, CRYSTAL RIVER, FL, 34423
GARRICK SUSAN E Director P O BOX 420, CRYSTAL RIVER, FL, 34423
GARRICK DAVID Agent 420 MILLER CREEK, CRYSTAL RIVER, FL, 34428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035890 CRACKERS BAR GRILL AND TIKI EXPIRED 2014-04-10 2019-12-31 - P.O. BOX 1719, CRYSTAL RIVER, FL, 34423
G98209000037 CRYSTAL RIVER SELF STORAGE ACTIVE 1998-07-28 2028-12-31 - P.O. BOX 925, CRYSTAL RIVER, FL, 34423
G92358000288 BAY VUE APARTMENTS ACTIVE 1992-12-23 2028-12-31 - P.O. BOX 1719, CRYSTAL RIVER, FL, 34423, US
G92358000289 CRACKER'S BAR & GRILL ACTIVE 1992-12-23 2028-12-31 - 502 NORTHWEST 6TH STREET, CRYSTAL RIVER, FL, 34428, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-11 GARRICK, DAVID -
AMENDMENT 2011-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-07 502 N.W. 6TH STREET, CRYSTAL RIVER, FL 34428 -
CHANGE OF MAILING ADDRESS 2007-01-06 502 N.W. 6TH STREET, CRYSTAL RIVER, FL 34428 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-06 420 MILLER CREEK, CRYSTAL RIVER, FL 34428 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
336000.00
Total Face Value Of Loan:
336000.00
Date:
2020-04-29
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:
275000.00
Total Face Value Of Loan:
275000.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$275,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$278,391.67
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $275,000
Jobs Reported:
55
Initial Approval Amount:
$336,000
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$336,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$338,529.33
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $336,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State