Search icon

RFENGINEERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RFENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2000 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 2004 (21 years ago)
Document Number: P00000008741
FEI/EIN Number 593618426
Address: 2805 NW 6TH STREET, GAINESVILLE, FL, 32609
Mail Address: 617 NW 20TH AVENUE, GAINESVILLE, FL, 32609
ZIP code: 32609
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ALEXANDRA O President 617 NW 20TH AVE, GAINESVILLE, FL, 32609
DIPIETRO JOSEPH M Treasurer 617 NW 20TH AVE, GAINESVILLE, FL, 32609
DiPietro Joseph M Agent 617 NW 20th Avenue, GAINESVILLE, FL, 32609

Unique Entity ID

CAGE Code:
8JN21
UEI Expiration Date:
2021-04-19

Business Information

Activation Date:
2020-04-21
Initial Registration Date:
2020-03-30

Commercial and government entity program

CAGE number:
8JN21
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2025-12-11
SAM Expiration:
2021-12-09

Contact Information

POC:
JOSEPH M. DIPIETRO
Corporate URL:
http://www.rfengineers.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-05 DiPietro, Joseph M -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 617 NW 20th Avenue, GAINESVILLE, FL 32609 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-29 2805 NW 6TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 2010-04-26 2805 NW 6TH STREET, GAINESVILLE, FL 32609 -
NAME CHANGE AMENDMENT 2004-02-27 RFENGINEERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001354621 TERMINATED 1000000523062 ALACHUA 2013-08-26 2033-09-05 $ 4,038.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,525.27
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $2,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State