Search icon

RTD CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RTD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RTD CONSTRUCTION, 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: 21 Oct 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P93000074511
FEI/EIN Number 593223426

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

Address: 38038 North Ave., ZEPHYRHILLS, FL, 33542, US
Mail Address: P.O. BOX 2439, ZEPHYRHILLS, FL, 33539, 24
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-269-511
State:
ALABAMA
Type:
Headquarter of
Company Number:
0866676
State:
KENTUCKY

Key Officers & Management

Name Role Address
JORDAN TONY D Vice President 10253 NEWSOME RD., DADE CITY, FL, 33525
JORDAN DANNIE E President 27646 JOHNSTON ROAD, DADE CITY, FL, 33523
JORDAN MARJORIE S Secretary 10240 NEWSOME RD, DADE CITY, FL, 33525
JORDAN MARJORIE S Treasurer 10240 NEWSOME RD, DADE CITY, FL, 33525
JORDAN JULIE A Secretary 27646 JOHNSTON RD, DADE CITY, FL, 33523
Jordan Julie A Agent 38038 North Ave., Zephyrhills, FL, 33542

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3AW68
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-02-14

Contact Information

POC:
RUSTY A HAUGHN
Corporate URL:
www.rtdconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
593223426
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Jordan, Julie A -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 38038 North Ave., Zephyrhills, FL 33542 -
AMENDMENT 2018-05-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 38038 North Ave., ZEPHYRHILLS, FL 33542 -
CHANGE OF MAILING ADDRESS 2010-07-12 38038 North Ave., ZEPHYRHILLS, FL 33542 -
NAME CHANGE AMENDMENT 1996-02-08 RTD CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000491348 LAPSED 2017-CA-002885 POLK COUNTY CIRCUIT CIVIL 2019-07-15 2024-07-22 $80000.00 CURRY CONTROLS COMPANY, 4245 S. PIPKIN ROAD, LAKELAND, FL, 33811

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
Amendment 2018-05-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK12CA59C
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2012-09-06
Description:
REVITALIZE KSC WATER AND WASTEWATER SYSTEMS, PHASE 4;PCN 96968.3. ADM MOD WAS DONE FOR THE FOLLOWING REASONS: LIST OF CHANGES: REASON FOR MODIFICATION : FUNDING ONLY ACTION CONTRACTING OFFICER CHANGED FROM BRYCE D COLLINS TO BRADLEY N O'TOOLE CHANGES FOR LINE ITEM NUMBER: 1 CHANGES FOR ACCOUNTING CODE: 76TA000/6100.3200/FC000000/339125.06.01.01/000/3200/76/CECX62012D/769Z AMOUNT CHANGED FROM $22,313,170.00 TO $22,283,170.00 PERCENT CHANGED FROM 100 TO 99.86555 NEW ACCOUNTING CODE ADDED: ACCOUNT CODE: 76TA000/6100.3200/FC000000/736466.06.04.06.12.0/1.43/000/3200/76/CASX12012D/361N COST CENTER 76TA000 GI ACCOUNT 6100.3200 ORDER FC000000 QUANTITY: 0 AMOUNT: $30,000.00 PERCENT: .13445 SUBJECT TO FUNDING: N PAYMENT ADDRESS:
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Y1NE: CONSTRUCTION OF WATER SUPPLY FACILITIES
Procurement Instrument Identifier:
FA441711C0026
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
461512.00
Base And Exercised Options Value:
461512.00
Base And All Options Value:
461512.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-14
Description:
INSTALL VARIABLE SPEED CONTROL MAIN PUMP
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
360000.00
Total Face Value Of Loan:
360000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-09-01
Type:
Fat/Cat
Address:
POLE BARN IN FIELD NW CORNER OF CR 482N AND CR 489, LAKE PANASOFFKEE, FL, 33538
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-06-03
Type:
Planned
Address:
8998 SW COUNTY RD 769, ARCADIA, FL, 34269
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2013-12-12
Type:
Planned
Address:
1501 KENDRICK LN, LAKELAND, FL
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2011-09-08
Type:
Planned
Address:
BELCHER RD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2009-03-10
Type:
Planned
Address:
250 ROBERTS BLVD., FORT WALTON BEACH, FL, 32457
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
360000
Current Approval Amount:
360000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
364497.53

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 783-9333
Add Date:
2004-12-27
Operation Classification:
Private(Property)
power Units:
7
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State