Search icon

RCI ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: RCI ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RCI ELECTRIC, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Aug 1993 (32 years ago)
Document Number: P93000059042
FEI/EIN Number 650432084

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

Address: 15429 86TH WAY N, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 15429 86TH WAY N, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON HOWARD President 15429 86TH WAY N, PALM BEACH GARDENS, FL, 33418
HAMILTON HOWARD D Agent 15429 86TH WAY N, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-04 HAMILTON, HOWARD D -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 15429 86TH WAY N, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-04-28 15429 86TH WAY N, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 15429 86TH WAY N, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103301 0418800 2009-07-10 103RD AVE & SOUTHERN BLVD., WEST PALM BEACH, FL, 33413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-10
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-08-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2009-07-15
Abatement Due Date 2009-07-20
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
14042626 0420600 1979-12-10 1239 EAST MAIN ST, Bartow, FL, 33830
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-12-10
Case Closed 1980-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-12-12
Abatement Due Date 1979-12-15
Nr Instances 1
13978101 0420600 1978-12-20 7002 SOCRUM LOOP ROAD, Lakeland, FL, 33801
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-20
Case Closed 1984-03-10
14017271 0420600 1978-08-01 206 2ND ST E, Bradenton, FL, 33505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 C04
Issuance Date 1978-08-04
Abatement Due Date 1978-08-07
Nr Instances 1
14014781 0420600 1977-06-08 TAMPA GENERAL HOSPITAL DAVIS I, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-08
Case Closed 1977-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 C01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1977-06-10
Abatement Due Date 1977-06-15
Nr Instances 20
14014229 0420600 1977-03-17 TAMPA GENERAL HOSPITAL DAVIS I, Tampa, FL, 33606
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-03-17
Case Closed 1984-03-10
14094569 0420600 1977-03-10 TAMPA GENERAL HOSPITAL DAVIS I, Tampa, FL, 33606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-03-10
Case Closed 1977-06-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Contest Date 1977-04-15
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1977-03-11
Abatement Due Date 1977-03-14
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5715197404 2020-05-13 0455 PPP 15429 86th Way N, Palm Beach Gardens, FL, 33418
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31300
Loan Approval Amount (current) 31300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31616.48
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State