Search icon

R.C.I. GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.C.I. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 2009 (17 years ago)
Document Number: P09000017030
FEI/EIN Number 900445661
Address: 33937 US HWY 19 N, PALM HARBOR, FL, 34684
Mail Address: 33937 US HWY 19 N, PALM HARBOR, FL, 34684
ZIP code: 34684
City: Palm Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARE CHRISTOPHER J Director 33937 US HWY 19 N, PALM HARBOR, FL, 34684
CARE CHRISTOPHER J President 33937 US HWY 19 N, PALM HARBOR, FL, 34684
Care Christopher J Agent 33937 US Hwy 19 North, Palm Harbor, FL, 34684

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022022 RCI FLOORING ACTIVE 2020-02-19 2025-12-31 - 33937 US HWY 19 N, PALM HARBOR, FL, 34684

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-27 Care, Christopher J -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 33937 US Hwy 19 North, Palm Harbor, FL 34684 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-16 33937 US HWY 19 N, PALM HARBOR, FL 34684 -
CHANGE OF MAILING ADDRESS 2010-01-16 33937 US HWY 19 N, PALM HARBOR, FL 34684 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000455826 ACTIVE 22-3425-CI PINELLAS COUNTY 2021-10-08 2027-09-28 $32,001.97 FUNDATION GROUP LLC, C/O WELTMAN, WEINBERG, & REIS CO., LPA, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS, OH 44131
J17000041063 TERMINATED 1000000731905 PINELLAS 2017-01-11 2037-01-19 $ 4,436.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12712.00
Total Face Value Of Loan:
12712.00
Date:
2020-05-03
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:
12712.00
Total Face Value Of Loan:
12712.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$12,712
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,712
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,861.01
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $12,712

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State