Search icon

R1C INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: R1C INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 May 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000049303
FEI/EIN Number 30-0739464
Address: 5080 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 5080 PGA BLVD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_72425391
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Brady Bill Agent 5080 PGA BLVD, PALM BEACH GARDENS, FL, 33418
Pritchett Amber L Asst 5080 PGA BLVD, PALM BEACH GARDENS, FL, 33418
BRADY BILL President 5080 PGA BLVD, PALM BEACH GARDENS, FL, 33418
PRITCHETT JENNIFER Secretary 5080 PGA BLVD BLDG - STE. 1, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000080169 REMAX 1ST CHOICE EXPIRED 2012-08-14 2017-12-31 - 5080 PGA BLVD STE 1, PALM BEACH GARDENS, FL, 33418
G12000080214 REMAX 1ST CHOICE EXPIRED 2012-08-13 2017-12-31 - 50580 PGA BLVD STE 101, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-10-06 - -
REGISTERED AGENT NAME CHANGED 2020-01-06 Brady, Bill -
REINSTATEMENT 2020-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2017-01-20 - -
CHANGE OF MAILING ADDRESS 2014-01-29 5080 PGA BLVD, SUITE 1, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 5080 PGA BLVD, SUITE 1, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 5080 PGA BLVD, SUITE 1, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-29
Amendment 2020-10-06
AMENDED ANNUAL REPORT 2020-01-08
REINSTATEMENT 2020-01-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-05
Amendment 2017-01-20
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
20302.00
Total Face Value Of Loan:
20302.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
20300.00
Total Face Value Of Loan:
20300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,302
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,302
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,581.15
Servicing Lender:
First State Bank and Trust
Use of Proceeds:
Payroll: $20,302
Jobs Reported:
3
Initial Approval Amount:
$20,300
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,556.01
Servicing Lender:
First State Bank and Trust
Use of Proceeds:
Payroll: $20,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State