Search icon

RC TECH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RC TECH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jul 2005 (20 years ago)
Document Number: P05000101214
FEI/EIN Number 412180525
Address: 3900 Curtis Blvd, SUITE G994, PORT ST. JOHN, FL, 32927, US
Mail Address: 7359 Crepe Myrtle Ct, COCOA, FL, 32927, US
ZIP code: 32927
City: Cocoa
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHILDERS ROBERT F President 7359 Crepe Myrtle Ct, COCOA, FL, 32917
CHILDERS ROBERT F Director 7359 Crepe Myrtle Ct, COCOA, FL, 32917
THOMPSON NORMAN Director 605 Price Rd, Sieper, LA, 71472
DUDIAK ROBERT L Director 73 LONG POINT DR, FERNANDINA BEACH, FL, 32034
DUDIAK ROBERT L Treasurer 73 LONG POINT DR, FERNANDINA BEACH, FL, 32034
CHILDERS ROBERT F Agent 7359 Crepe Myrtle Ct, COCOA, FL, 32927
THOMPSON NORMAN Vice President 605 Price Rd, Sieper, LA, 71472

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
321-636-1323
Contact Person:
ROBERT CHILDERS
Ownership and Self-Certifications:
Service-Disabled Veteran, Veteran
User ID:
P0664938
Trade Name:
RC TECH INC

Unique Entity ID

Unique Entity ID:
F5RHJWN55623
CAGE Code:
434U0
UEI Expiration Date:
2025-11-06

Business Information

Doing Business As:
RC TECH INC
Activation Date:
2024-11-08
Initial Registration Date:
2005-08-10

Commercial and government entity program

CAGE number:
434U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-11-08
SAM Expiration:
2025-11-06

Contact Information

POC:
ROBERT CHILDERS

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000184894. CONVERSION NUMBER 500000252835
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 3900 Curtis Blvd, SUITE G994, PORT ST. JOHN, FL 32927 -
CHANGE OF MAILING ADDRESS 2017-03-15 3900 Curtis Blvd, SUITE G994, PORT ST. JOHN, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 7359 Crepe Myrtle Ct, COCOA, FL 32927 -
REGISTERED AGENT NAME CHANGED 2008-04-07 CHILDERS, ROBERT FJR. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C25025C0103
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
380748.00
Base And Exercised Options Value:
380748.00
Base And All Options Value:
3714732.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-06-17
Description:
INDIANAPOLIS DOMICILIARY FOOD SERVICES - BASE YEAR
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD
Procurement Instrument Identifier:
140FS323C0061
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
44436.00
Base And Exercised Options Value:
44436.00
Base And All Options Value:
44436.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2023-08-21
Description:
MERRITT ISLAND NWR -JANITORIAL SERVICES - OPTION YR CONTRACT
Naics Code:
561720: JANITORIAL SERVICES
Product Or Service Code:
S201: HOUSEKEEPING- CUSTODIAL JANITORIAL
Procurement Instrument Identifier:
36C25722P0144
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23577.01
Base And Exercised Options Value:
23577.01
Base And All Options Value:
23577.01
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-01-07
Description:
MODIFICATION TO CORRECT THE EXCESS DE-OBLIGATED FUNDS.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: HOUSEKEEPING- FOOD

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
119250.00
Total Face Value Of Loan:
119250.00
Date:
2020-05-02
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:
119250.00
Total Face Value Of Loan:
119250.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$119,250
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$120,015.19
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $119,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State