Search icon

RPK INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: RPK INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RPK INVESTMENTS 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: 24 Feb 2003 (22 years ago)
Document Number: P03000021684
FEI/EIN Number 061683050

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

Address: 13522 avista dr., tampa, FL, 33624, US
Mail Address: 13522 avista dr., tampa, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kilgore Robert E President 13522 avista dr., tampa, FL, 33624
KILGORE BOBBY Agent 13522 avista dr., tampa, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 13522 avista dr., tampa, FL 33624 -
CHANGE OF MAILING ADDRESS 2015-01-11 13522 avista dr., tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 13522 avista dr., tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2009-01-16 KILGORE, BOBBY -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4810647303 2020-04-30 0455 PPP 13522 Avista Drive, Tampa, FL, 33624
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80657
Loan Approval Amount (current) 80657
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33624-1000
Project Congressional District FL-15
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81333.19
Forgiveness Paid Date 2021-03-16
2081628304 2021-01-20 0455 PPS 13522 Avista Dr, Tampa, FL, 33624-4348
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60030
Loan Approval Amount (current) 60030
Undisbursed Amount 0
Franchise Name Great Clips
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33624-4348
Project Congressional District FL-15
Number of Employees 16
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60528.33
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State