Search icon

R.S. HUGHES COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R.S. HUGHES COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 31 Dec 1987 (38 years ago)
Document Number: P17478
FEI/EIN Number 951943801
Address: 1162 SONORA COURT, SUNNYVALE, CA, 94086, US
Mail Address: 1162 SONORA COURT, SUNNYVALE, CA, 94086, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PAGE MICHAEL VPOD 1162 SONORA CT., SUNNYVALE, CA, 94086
SMITH THOMAS Chief Financial Officer 1162 SONORA CT., SUNNYVALE, CA, 94086
VARGAS JOE VPOD 1162 SONORA CT., SUNNYVALE, CA, 94086
CANNING COLLEEN Director 1162 SONORA CT., SUNNYVALE, CA, 94086
SCHROEDER DAVE Director 1162 SONORA CT., SUNNYVALE, CA, 94086
MATTHEWS WILLIAM Chief Executive Officer 1162 SONORA COURT, SUNNYVALE, CA, 94086
BROWN JUSTIN Agent 8421 FLAGSTONE DR, TAMPA, FL, 33615

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-292-5488
Contact Person:
JORDAN SMITH
User ID:
P0811342

Commercial and government entity program

CAGE number:
1ZFZ3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-12
CAGE Expiration:
2024-07-11

Contact Information

POC:
JUSTIN BROWN
Corporate URL:
http://www.rshughes.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-19 BROWN, JUSTIN -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 8421 FLAGSTONE DR, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2012-04-30 1162 SONORA COURT, SUNNYVALE, CA 94086 -
CHANGE OF PRINCIPAL ADDRESS 1997-01-22 1162 SONORA COURT, SUNNYVALE, CA 94086 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-17

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883618P0518
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
15628.60
Base And Exercised Options Value:
15628.60
Base And All Options Value:
15628.60
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-09-14
Description:
HALOCARBON OIL
Naics Code:
325998: ALL OTHER MISCELLANEOUS CHEMICAL PRODUCT AND PREPARATION MANUFACTURING
Product Or Service Code:
9150: OILS AND GREASES: CUTTING, LUBRICATING, AND HYDRAULIC
Procurement Instrument Identifier:
N6883611P2338
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
797.70
Base And Exercised Options Value:
797.70
Base And All Options Value:
797.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-19
Description:
1"X50 YD BLK LOOP FLAME RESISTANT (FASTE
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
8315: NOTIONS AND APPAREL FINDINGS
Procurement Instrument Identifier:
N6883611P1930
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
240.00
Base And Exercised Options Value:
240.00
Base And All Options Value:
240.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-12
Description:
TAPE
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
5325: FASTENING DEVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State