Search icon

RCI ROOF SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RCI ROOF SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCI ROOF SERVICES, 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: 08 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: P03000004602
FEI/EIN Number 300138985

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

Address: 4048 43rd Ave, Vero Beach, FL, 32966, US
Mail Address: 4048 43rd Ave., Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLLY BOBBY President 4080 62nd Ave, Vero Beach, FL, 32966
POLLY BOBBY Agent 4080 62nd Ave, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 4048 43rd Ave, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-01-11 4048 43rd Ave, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 4080 62nd Ave, Vero Beach, FL 32966 -
AMENDMENT 2017-03-27 - -
AMENDMENT 2016-06-03 - -
AMENDMENT AND NAME CHANGE 2016-04-05 RCI ROOF SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 2016-04-05 POLLY, BOBBY -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000170246 LAPSED 312009CA010552 19TH JUDICIAL CIRCUIT COURT 2011-01-20 2016-03-21 $56,076.44 ALLIED BUILDING PRODUCTS CORP., 15 E. UNION AVE., EAST RUTHERFORD, NJ 07073
J05000187036 LAPSED 2005-1395-CC-10 INDIAN RIVER COUNTY COURT 2005-11-29 2010-12-08 $15,511.31 NAUTILUS INSURANCE COMPANY, 7233 E BUTHERUS DRIVE, SCOTTSDALE, AZ 85260

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-06
Amendment 2017-03-27

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
68315.00
Total Face Value Of Loan:
68315.00
Date:
2020-04-14
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:
80000.00
Total Face Value Of Loan:
80000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80000
Current Approval Amount:
80000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
80844.44
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68315
Current Approval Amount:
68315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68819.77

Date of last update: 01 Jun 2025

Sources: Florida Department of State