Search icon

RC ME INC

Company Details

Entity Name: RC ME INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Document Number: P17000037631
FEI/EIN Number 82-1328809
Address: 55024 Birch Court, Callahan, FL 32011
Mail Address: 55024 Birch Court, Callahan, FL 32011
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
ROSS, CARL E Agent 55024 Birch Court, Callahan, FL 32011

President

Name Role Address
Ross, Carl E President 1417 Sadler Road, #185 Fernandina Beach, FL 32034

Vice President

Name Role Address
Ross, Alexander Grant Vice President 55024 Birch Ct, Callahan, FL 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000030754 SOUTHEAST TANK SERVICES ACTIVE 2023-03-07 2028-12-31 No data 55024 BIRCH CT, CALLAHAN, FL, 32011
G21000017165 SOUTHEAST MARINE SERVICES ACTIVE 2021-02-03 2026-12-31 No data 55024 BIRCH COURT, CALLAHAN, FL, 32011
G18000012808 RC CONSULTING SERVICES EXPIRED 2018-01-23 2023-12-31 No data 1887 WHITE SANDS WAY, FERNANDINA BEACH, FL, 32034
G17000126712 SOUTHEAST TANK SERVICES EXPIRED 2017-11-17 2022-12-31 No data 1887 WHITE SANDS WAY, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 55024 Birch Court, Callahan, FL 32011 No data
CHANGE OF MAILING ADDRESS 2021-04-12 55024 Birch Court, Callahan, FL 32011 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 ROSS, CARL E No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 55024 Birch Court, Callahan, FL 32011 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-09
Domestic Profit 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041517408 2020-05-06 0491 PPP 1887 White Sands Way, FERNANDINA BEACH, FL, 32034-0402
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20813.7
Loan Approval Amount (current) 20813.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FERNANDINA BEACH, NASSAU, FL, 32034-0402
Project Congressional District FL-04
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21028.68
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State