Search icon

RARE EARTH, INC. - Florida Company Profile

Company Details

Entity Name: RARE EARTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RARE EARTH, 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: 16 Aug 2005 (20 years ago)
Document Number: P05000114256
FEI/EIN Number 203312044

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

Address: 410 Marion Drive, Niceville, FL, 32578, US
Mail Address: P.O. Box 42, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLATCHEY SHANNON D President 410 Marion Drive, Niceville, FL, 32578
Clatchey Elizabeth L Vice President 706 Evergreen Ave,, Brewton, AL, 36426
Brown Roy A Chief Operating Officer P.O. Box 42, NICEVILLE, FL, 32578
CLATCHEY SHANNON D Agent 410 Marion Drive, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 410 Marion Drive, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2024-02-21 410 Marion Drive, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2024-02-21 CLATCHEY, SHANNON D -
REGISTERED AGENT ADDRESS CHANGED 2024-02-21 410 Marion Drive, Niceville, FL 32578 -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2157787307 2020-04-29 0491 PPP 1430 Pine Street, NICEVILLE, FL, 32578
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61500
Loan Approval Amount (current) 61500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1000
Project Congressional District FL-01
Number of Employees 9
NAICS code 541370
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62128.67
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State