Search icon

RC TECH, INC.

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
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CHILDERS ROBERT F Agent 7359 Crepe Myrtle Ct, COCOA, FL, 32927

President

Name Role Address
CHILDERS ROBERT F President 7359 Crepe Myrtle Ct, COCOA, FL, 32917

Director

Name Role Address
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

Vice President

Name Role Address
THOMPSON NORMAN Vice President 605 Price Rd, Sieper, LA, 71472

Treasurer

Name Role Address
DUDIAK ROBERT L Treasurer 73 LONG POINT DR, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CONVERSION 2024-03-18 No data 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 No data
CHANGE OF MAILING ADDRESS 2017-03-15 3900 Curtis Blvd, SUITE G994, PORT ST. JOHN, FL 32927 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 7359 Crepe Myrtle Ct, COCOA, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2008-04-07 CHILDERS, ROBERT FJR. No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD 140FS323C0061 2023-08-21 2025-09-30 2028-09-30
Unique Award Key CONT_AWD_140FS323C0061_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Award Amounts

Obligated Amount 73365.00
Current Award Amount 73365.00
Potential Award Amount 189081.00

Description

Title MERRITT ISLAND NWR -JANITORIAL SERVICES - OPTION YR CONTRACT
NAICS Code 561720: JANITORIAL SERVICES
Product and Service Codes S201: HOUSEKEEPING- CUSTODIAL JANITORIAL

Recipient Details

Recipient RC TECH INC
UEI F5RHJWN55623
Recipient Address UNITED STATES, 7359 CREPE MYRTLE CT, COCOA, BREVARD, FLORIDA, 329273443
PURCHASE ORDER AWARD 36C25722P0144 2022-01-07 2023-01-06 2025-01-06
Unique Award Key CONT_AWD_36C25722P0144_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 4819447.10
Current Award Amount 4819447.10
Potential Award Amount 4819447.10

Description

Title MODIFICATION TO CORRECT THE EXCESS DE-OBLIGATED FUNDS.
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes S203: HOUSEKEEPING- FOOD

Recipient Details

Recipient RC TECH INC
UEI F5RHJWN55623
Recipient Address UNITED STATES, 7359 CREPE MYRTLE CT, COCOA, BREVARD, FLORIDA, 329273443
DEFINITIVE CONTRACT AWARD 1645BC19C0007 2019-07-26 2025-03-26 2025-03-26
Unique Award Key CONT_AWD_1645BC19C0007_1605_-NONE-_-NONE-
Awarding Agency Department of Labor
Link View Page

Award Amounts

Obligated Amount 1542396.12
Current Award Amount 1857917.91
Potential Award Amount 1857917.91

Description

Title MOD P00051: ADD FUNDING TO CLIN 4006 FOR $75.28 DUE TO FREEZER FOOD LOSS. CAFETERIA SERVICES - MSHA - NATIONAL MINE ACADEMY, BEAVER, WV
NAICS Code 722310: FOOD SERVICE CONTRACTORS
Product and Service Codes H973: OTHER QC/TEST/INSPECT- FOOD PREPARATION AND SERVING EQUIPMENT

Recipient Details

Recipient RC TECH INC
UEI F5RHJWN55623
Recipient Address UNITED STATES, 7359 CREPE MYRTLE CT, COCOA, BREVARD, FLORIDA, 329273443

Date of last update: 02 Feb 2025

Sources: Florida Department of State