Search icon

RPC GENERAL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RPC GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2017 (8 years ago)
Document Number: P95000081078
FEI/EIN Number 593340239
Address: 248 LEVY ROAD, ATLANTIC BEACH, FL, 32233
Mail Address: 248 LEVY ROAD, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
City: Atlantic Beach
County: Duval
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1001885
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-278-694
State:
ALABAMA
Type:
Headquarter of
Company Number:
3758655
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_66696235
State:
ILLINOIS

Key Officers & Management

Name Role Address
RODRIGUES DANIEL J Director 349 11th Street, Atlantic Beach, FL, 32233
RODRIGUES DANIEL J President 349 11th Street, Atlantic Beach, FL, 32233
SNOW JENNIFER Agent 248 LEVY ROAD, ATLANTIC BEACH, FL, 32233

Form 5500 Series

Employer Identification Number (EIN):
593340239
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-21 SNOW, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 248 LEVY ROAD, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2002-01-09 RPC GENERAL CONTRACTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-05-03 248 LEVY ROAD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 1999-05-03 248 LEVY ROAD, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
Off/Dir Resignation 2020-10-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-14

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
112500.00
Total Face Value Of Loan:
112500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-08
Type:
Planned
Address:
3001 HUNTERS PARKS LANE, LOT D, ORLANDO, FL, 32806
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$112,500
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$113,486.3
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $112,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State