Search icon

RMC UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: RMC UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RMC UTILITIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000102419
FEI/EIN Number 46-1597886

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

Address: 10648 PANA STREET, NEW PORT RICHEY, FL, 34654, US
Mail Address: 10648 PANA STREET, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOEFFLER RAYMOND Chief Executive Officer 10648 PANA STREET, NEW PORT RICHEY, FL, 34654
LOEFFLER MARIANA President 10550 LAKEVIEW DRIVE, NEW PORT RICHEY, FL, 34654
LOEFFLER MARIANA Treasurer 10550 LAKEVIEW DRIVE, NEW PORT RICHEY, FL, 34654
LOEFFLER MARIANA Secretary 10550 LAKEVIEW DR, NEW PORT RICHEY, FL, 34654
LINSKY MICHAEL A Agent 412 E MADISON ST, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-06 - -
CHANGE OF MAILING ADDRESS 2020-10-06 10648 PANA STREET, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2020-10-06 LINSKY, MICHAEL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 10648 PANA STREET, NEW PORT RICHEY, FL 34654 -

Documents

Name Date
REINSTATEMENT 2020-10-06
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-23
AMENDED ANNUAL REPORT 2014-08-26
ANNUAL REPORT 2014-04-10
Domestic Profit 2012-12-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343325155 0420600 2018-07-23 QUAIL HOLLOW BLVD AND OLD PASCO ROAD, WESLEY CHAPEL, FL, 33544
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-07-23
Emphasis N: TRENCH
Case Closed 2022-03-29

Related Activity

Type Referral
Activity Nr 1362577
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-11-29
Abatement Due Date 2018-12-11
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to fall hazards: a) Corner of Old Pasco Road and Quail Hollow Blvd, Wesley Chapel - an employee was exposed to a fall hazard of 8 feet while using the bucket of a GEHL Z35 Gen2 mini excavator as a means of access and or egress from an 8 feet deep excavation, observed on or about 07/23/2018.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2018-11-29
Abatement Due Date 2019-01-17
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his/her environment to control or eliminate any hazards or other exposure to illness or injury: a) Corner of Old Pasco Road and Quail Hollow Blvd, Wesley Chapel - an employee working in an unprotected excavation (approximately 8 foot in depth by 12 foot wide by 14 foot in length) was not trained in the recognition of trenching/excavation hazards and the standards that cover trenching and excavation work, observed on or about 07/23/2018.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2018-11-29
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: a) Corner of Old Pasco Road and Quail Hollow Blvd, Wesley Chapel - a suitable means of access/egress was not provided to employees working in an unprotected excavation, observed on or about 07/23/2018.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2018-11-29
Current Penalty 3880.0
Initial Penalty 3880.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(h)(1): Employees were working in excavations in which there was accumulated water, or excavations in which water was accumulating, and adequate precautions had not been taken to protect employees against the hazards posed by water accumulation a) Corner of Old Pasco Road and Quail Hollow Blvd, Wesley Chapel - employees in the process of locating a directional boring drill head in an unprotected excavation were exposed to the hazards posed by water accumulation. Ground water was accumulating and runoff rain water was flowing into the excavation. Protective measures and/or water removal methods were not utilized, observed on or about 07/23/2018.
Citation ID 02001
Citaton Type Willful
Standard Cited 19260652 A01
Issuance Date 2018-11-29
Current Penalty 25867.0
Initial Penalty 25867.0
Final Order 2019-01-08
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652 (b) or (c). a) Corner of Old Pasco Road and Quail Hollow Blvd, Wesley Chapel - employees in the process of installing a 2" conduit, were exposed to a cave-in/engulfment hazard while working in an unprotected excavation (approximately 8 foot in depth by 12 foot wide by 14 foot in length) adjacent to an active roadway. The soil was previously disturbed type "C" soil with accumulating ground water. No protective system (shoring, shielding or sloping) was provided for employee protection. Observed on or about 07/23/2018.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6267377105 2020-04-14 0455 PPP 10648 Pana Street, New Port Richey, FL, 34654
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81480
Loan Approval Amount (current) 81480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Port Richey, PASCO, FL, 34654-1001
Project Congressional District FL-12
Number of Employees 10
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82079.78
Forgiveness Paid Date 2021-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State