Search icon

RLC NETWORKS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RLC NETWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P09000042118
FEI/EIN Number 270478804
Address: 5353-1 SKYLARL CT, JACKSONVILLE, FL, 32257, US
Mail Address: 5353 Skylark Ct., Jacksonville, FL, 32257, US
ZIP code: 32257
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOSTER STUART P Chief Executive Officer 5353 Skylark Ct., JACKSONVILLE, FL, 32257
ROMANELLO DUANE C Agent 1919 BLANDING BLVD, JACKSONVILLE, FL, 32210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
STUART FOSTER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1475330

Unique Entity ID

Unique Entity ID:
C98CXX93CQ88
CAGE Code:
61GZ2
UEI Expiration Date:
2026-02-11

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2011-02-03

Commercial and government entity program

CAGE number:
61GZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-13
CAGE Expiration:
2030-02-13
SAM Expiration:
2026-02-11

Contact Information

POC:
STUART P. FOSTER

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-22 5353-1 SKYLARL CT, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-01-22 5353-1 SKYLARL CT, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-10-12 - -
REGISTERED AGENT NAME CHANGED 2019-10-12 ROMANELLO, DUANE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-07-14 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883622P0173
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30688.04
Base And Exercised Options Value:
30688.04
Base And All Options Value:
30688.04
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-07-27
Description:
FIBER OPTIC CABLE INSTALLATION
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
H260: EQUIPMENT AND MATERIALS TESTING- FIBER OPTICS MATERIALS, COMPONENTS, ASSEMBLIES, AND ACCESSORIES
Procurement Instrument Identifier:
N6883621P0343
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9216.00
Base And Exercised Options Value:
9216.00
Base And All Options Value:
9216.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-09-23
Description:
ROD AND ROPE UNDERGROUND SURVEY
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
H360: INSPECTION- FIBER OPTICS MATERIALS, COMPONENTS, ASSEMBLIES, AND ACCESSORIES
Procurement Instrument Identifier:
N6883619P0436
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
19880.38
Base And Exercised Options Value:
19880.38
Base And All Options Value:
19880.38
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-09-26
Description:
REPAIR AND REPLACE FIBER
Naics Code:
335921: FIBER OPTIC CABLE MANUFACTURING
Product Or Service Code:
D316: IT AND TELECOM- TELECOMMUNICATIONS NETWORK MANAGEMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State