Search icon

R L BURNS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: R L BURNS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Aug 2024 (a year ago)
Document Number: P94000025608
FEI/EIN Number 593234931
Address: 9300 Conroy Windermere Rd, #341, Windermere, FL, 34786, US
Mail Address: 9300 Conroy Windermere Rd, #341, Windermere, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS ROBERT L Chief Executive Officer 6437 Winder Oaks Blvd, ORLANDO, FL, 32819
Burns Deborah Treasurer 8414 Foxworth Circle, Orlando, FL, 32819
BURNS ROBERT L Agent 6437 Winder Oaks Blvd., ORLANDO, FL, 32819

Unique Entity ID

CAGE Code:
41CW3
UEI Expiration Date:
2020-10-20

Business Information

Activation Date:
2019-10-21
Initial Registration Date:
2005-06-23

Commercial and government entity program

CAGE number:
41CW3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-10-19
CAGE Expiration:
2027-10-24
SAM Expiration:
2023-10-19

Contact Information

POC:
JESSICA BURNS
Corporate URL:
http://www.rlburnsinc.com

Form 5500 Series

Employer Identification Number (EIN):
593234931
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000072157 MCCREE/RL BURNS EXPIRED 2016-07-21 2021-12-31 - 500 EAST PRINCETON STREET, ORLANDO, FL, 32803
G14000015602 MOSS/RL BURNS, A JOINT VENTURE EXPIRED 2014-02-13 2019-12-31 - 2101 N. ANDREWS AVE., SUITE 300, FORT LAUDERDALE, FL, 33311
G13000031621 PCL/R L BURNS, INC. A JOINT VENTURE EXPIRED 2013-04-02 2018-12-31 - 6675 WESTWOOD BOULEVARD SUITE 200, ORLANDO, FL, 32821

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 6437 Winder Oaks Blvd., ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-02-08 9300 Conroy Windermere Rd, #341, Windermere, FL 34786 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 9300 Conroy Windermere Rd, #341, Windermere, FL 34786 -
AMENDMENT 2010-01-04 - -
AMENDMENT 2008-10-27 - -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-04-02 BURNS, ROBERT L -
REINSTATEMENT 1995-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000129114 LAPSED 2004-CA-7792 CIRCUIT COURT/ORANGE COUNTY 2004-11-17 2009-11-23 $41,094.48 PIKE'S ELECTRIC, INC., 197 WENDELL AVENUE, GROVELAND, FLORIDA 34736
J05900001860 TERMINATED 522004SC005139XXSCSC PINELLAS CO SMALL CLMS DIV 2004-11-17 2010-01-26 $4216.33 RENTAL SERVICE CORPORATION, PO BOX 36217, CHARLOTTE, NC 28236
J04000090167 LAPSED 04-CC-9556 ORANGE COUNTY, FLORIDA 2004-08-11 2009-08-23 $6,797.04 B&S DIVERSIFIED, INC., 1820 N. GOLDENROD RD, SUITE 106, ORLANDO, FL 32807

Documents

Name Date
Amendment 2024-08-13
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6945014C6374
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
437587.64
Base And Exercised Options Value:
437587.64
Base And All Options Value:
437587.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-09-19
Description:
IGF::OT::IGFD/B COMBINED INTERIOR AND LED LIGHTING
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2JZ: REPAIR OR ALTERATION OF MISCELLANEOUS BUILDINGS
Procurement Instrument Identifier:
N6945014M6324
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6019.45
Base And Exercised Options Value:
6019.45
Base And All Options Value:
6019.45
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-27
Description:
IGF::OT::IGF REPLACE GAS VALCES NEAR Q29
Naics Code:
238220: PLUMBING, HEATING, AND AIR-CONDITIONING CONTRACTORS
Product Or Service Code:
Z1AA: MAINTENANCE OF OFFICE BUILDINGS
Procurement Instrument Identifier:
N6945014C6338
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
1993947.68
Base And Exercised Options Value:
1993947.68
Base And All Options Value:
1993947.68
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-08-06
Description:
IGF::OT::IGF D/B CORRY&NASP LIGHTING UPGRADES, NAS
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z2PZ: REPAIR OR ALTERATION OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2013-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
REPLACING FINISHES: ACOUSTICAL CEILINGS, FLOORING, DOORS & WINDOWS: UPGRADE: KITCHEN AND MECHANICAL & ELECTRIC
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
LANDSCAPING, FENCING, FUEL SYSTEMS, ELECTRICAL
Obligated Amount:
1670019.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
INTERIOR RENOVATIONS
Obligated Amount:
883584.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-07-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
COMPLETE FLOOR, WALLS, CEILING REMOVAL AND REPLACEMENT
Obligated Amount:
224874.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-03-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
RENOVATION OF MULTIPLE RESTROOMS TO INCLUDE REPLACEMENT OF EXISTING FIXTURES, WALL AND FLOOR FINISHES AND ACCESSORIES IN EACH RESTROOM.
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-02-07
Type:
Prog Related
Address:
2951 SEVEN SPRINGS, NEW PORT RICHEY, FL, 34655
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-09-09
Type:
Referral
Address:
10840 MIROMAR OUTLET DRIVE, ESTERO, FL, 33928
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
40
Initial Approval Amount:
$1,500,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$522,600
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$526,519.5
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $522,600
Jobs Reported:
38
Initial Approval Amount:
$583,572
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$583,572
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$586,165.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $583,570
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State