Search icon

R & C SALES & MANUFACTURING, INC. - Florida Company Profile

Company Details

Entity Name: R & C SALES & MANUFACTURING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R & C SALES & MANUFACTURING, 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: 04 May 1989 (36 years ago)
Document Number: K85486
FEI/EIN Number 541077639

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

Address: ROBERT J. ATKINS, 60 NEW WATER OAK DR, PALM COAST, FL, 32137, US
Mail Address: ROBERT J. ATKINS, 60 NEW WATER OAK DR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINS ROBERT J Agent ROBERT J. ATKINS, PALM COAST, FL, 32137
ATKINS, ROBERT J. President ROBERT J. ATKINS, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 ROBERT J. ATKINS, 60 NEW WATER OAK DR, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2023-04-27 ROBERT J. ATKINS, 60 NEW WATER OAK DR, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 ROBERT J. ATKINS, 60 NEW WATER OAK DR, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2020-02-29 ATKINS, ROBERT J -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301017547 0419700 1996-07-16 3555 AGRICULTURAL CENTER DRIVE, ST. AUGUSTINE, FL, 32092
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1996-07-16
Case Closed 1996-08-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 F01
Issuance Date 1996-08-02
Abatement Due Date 1996-08-15
Nr Instances 1
Nr Exposed 7
Gravity 01
110131471 0419700 1993-02-16 3555 AGRICULTURAL CENTER DRIVE, ST. AUGUSTINE, FL, 32092
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-02-16
Case Closed 1993-06-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1993-05-26
Abatement Due Date 1993-06-08
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1993-05-26
Abatement Due Date 1993-06-02
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 1993-05-26
Abatement Due Date 1993-06-02
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 01005C
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1993-05-26
Abatement Due Date 1993-06-12
Nr Instances 5
Nr Exposed 6
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-05-26
Abatement Due Date 1993-05-29
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100110 F02 II
Issuance Date 1993-05-26
Abatement Due Date 1993-06-02
Nr Instances 1
Nr Exposed 8
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8374728409 2021-02-13 0491 PPS 18 Hargrove Grade Ste 101, Palm Coast, FL, 32137-5161
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Coast, FLAGLER, FL, 32137-5161
Project Congressional District FL-06
Number of Employees 1
NAICS code 332311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20932.54
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State