Search icon

RMX CONTRACTING SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RMX CONTRACTING SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: P16000092220
FEI/EIN Number 81-4424099
Address: 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256, US
Mail Address: 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Pamela President 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256
THOMAS PAMELA Agent 10752 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101830 AMERIFUND EQUITY GROUP ACTIVE 2019-09-17 2029-12-31 - 10752 DEERWOOD PARK BLVD, 100, JACKSONVILLE, FL, 32256
G16000125783 RMX CONSTRUCTION ACTIVE 2016-11-21 2026-12-31 - 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-01 THOMAS, PAMELA -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 10752 DEERWOOD PARK BLVD, SUITE 100, JACKSONVILLE, FL 32256 -
AMENDMENT 2019-10-04 - -
AMENDMENT 2019-02-11 - -
AMENDMENT 2018-10-01 - -
AMENDMENT 2018-01-29 - -
AMENDMENT 2017-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-12
AMENDED ANNUAL REPORT 2023-07-17
Reg. Agent Change 2023-05-01
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-01
Reg. Agent Change 2020-06-29
ANNUAL REPORT 2020-03-30
Amendment 2019-10-04

USAspending Awards / Financial Assistance

Date:
2021-04-23
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:
279042.00
Total Face Value Of Loan:
279042.00
Date:
2020-06-30
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:
-204258.00
Total Face Value Of Loan:
279042.00
Date:
2020-05-22
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:
-483300.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-05-17
Type:
Planned
Address:
2803 EDGEWOOD AVENUE WEST ZION HOPE MISSONARY BAPTIST CHURCH, JACKSONVILLE, FL, 32208
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
29
Initial Approval Amount:
$483,300
Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,002.85
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $279,042
Jobs Reported:
30
Initial Approval Amount:
$279,042
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$279,042
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$283,103.61
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $279,042

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State