Search icon

RANKINE-HINMAN MANUFACTURING CO., INC. - Florida Company Profile

Company Details

Entity Name: RANKINE-HINMAN MANUFACTURING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANKINE-HINMAN MANUFACTURING CO., 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: 11 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: P08000057056
FEI/EIN Number 262817885

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

Address: 6980 U.S. 1 NORTH, SUITE 108, ST. AUGUSTINE, FL, 32095
Mail Address: 6980 U.S. 1 NORTH, SUITE 108, ST. AUGUSTINE, FL, 32095
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINMAN BRYAN T President 768 S Loop Pkwy, St Augustine, FL, 32095
HINMAN BRYAN T Director 768 S Loop Pkwy, St Augustine, FL, 32095
HINMAN KIMBERLY A Vice President 768 S Loop Pkwy, St Augustine, FL, 32095
HINMAN KIMBERLY A Director 768 S Loop Pkwy, St Augustine, FL, 32095
HINMAN BRYAN T Agent 768 S Loop Pkwy, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 768 S Loop Pkwy, St Augustine, FL 32095 -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 HINMAN, BRYAN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000289730 TERMINATED 1000000891555 ST JOHNS 2021-06-07 2041-06-09 $ 1,570.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000336236 TERMINATED 1000000865749 ST JOHNS 2020-10-19 2040-10-21 $ 1,625.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000628836 TERMINATED 1000000761040 ST JOHNS 2017-10-27 2037-11-14 $ 1,552.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J17000628844 TERMINATED 1000000761041 ST JOHNS 2017-10-27 2037-11-14 $ 1,610.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J16000367999 TERMINATED 1000000714751 ST JOHNS 2016-06-06 2036-06-08 $ 1,430.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-17
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-08-09
REINSTATEMENT 2016-10-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347160533 0419700 2023-12-12 6980 U.S. 1, SAINT AUGUSTINE, FL, 32095
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2023-12-12
Emphasis P: HINOISE, N: CHROME6, N: RCS-NEP, L: HINOISE
Case Closed 2024-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101026 D02 I
Issuance Date 2024-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-17
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1026(d)(2)(i): The employer using the scheduled monitoring option did not perform initial monitoring to determine the 8-hour time-weighted average exposure to chromium (VI) for each employee on the basis of a sufficient number of personal breathing zone air samples to accurately characterize full shift exposure on each shift, for each job classification, in each work area: a. Production Area: On or about March 19, 2024, the employer is exposing employees to potential chromium (VI) hazards, in that the employer had not performed initial monitoring for chromium (VI) for employees that welded on stainless metal parts.
Citation ID 01002A
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2024-04-22
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a. Production Area: On or about December 12, 2023, and at times prior, the employer exposed employee to hazardous chemicals that include 1-Phenoxypropan-2ol, sodium petroleum sulfonate, Alkoxylated alcohol, without maintaining safety data sheets on these chemicals as required by the standard.
Citation ID 01002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2024-04-22
Abatement Due Date 2024-06-07
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-05-17
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1):Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. Production Area: On or about December 12, 2023, the employer exposed employees to hazardous chemicals such as but not limited to include 1-Phenoxypropan-2ol, sodium petroleum sulfonate, Alkoxylated alcohol without providing effective training on these hazardous chemicals.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3654657407 2020-05-07 0491 PPP 6980 US 1 N STE 108, ST AUGUSTINE, FL, 32095
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74600
Loan Approval Amount (current) 74600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ST AUGUSTINE, SAINT JOHNS, FL, 32095-0002
Project Congressional District FL-05
Number of Employees 8
NAICS code 333517
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59201.14
Forgiveness Paid Date 2021-11-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State