Search icon

RUBBER & GASKET SPECIALTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUBBER & GASKET SPECIALTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 1996 (29 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P96000015739
FEI/EIN Number 593367078
Address: 1035 East 26th Street, JACKSONVILLE, FL, 32206-1556, US
Mail Address: 1035 E. 26th Street, JACKSONVILLE, FL, 32206, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOYD PATRICIA Assistant Treasurer 1035 E. 26th Street, JACKSONVILLE, FL, 32206
MATHIS DWAYNE Secretary 1035 E. Street, JACKSONVILLE, FL, 32206
PATRICK LINDA President 1035 E. 26th Street, JACKSONVILLE, FL, 32206
PATRICK LINDA Treasurer 1035 E. 26th Street, JACKSONVILLE, FL, 32206
FLOYD PATRICIA Vice President 1035 E. 26th Street, JACKSONVILLE, FL, 32206
BLOOM AND DAVENPORT PA Agent 2220 RIVERPLACE TOWER, JACKSONVILLE, FL, 32207

Unique Entity ID

CAGE Code:
1C0D6
UEI Expiration Date:
2021-02-12

Business Information

Activation Date:
2020-02-25
Initial Registration Date:
2003-12-04

Commercial and government entity program

CAGE number:
1C0D6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-04-29
CAGE Expiration:
2027-04-01
SAM Expiration:
2023-04-29

Contact Information

POC:
LINDA PATRICK

Form 5500 Series

Employer Identification Number (EIN):
593367078
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-01-26 1035 East 26th Street, JACKSONVILLE, FL 32206-1556 -
CHANGE OF PRINCIPAL ADDRESS 2019-10-16 1035 East 26th Street, JACKSONVILLE, FL 32206-1556 -
REGISTERED AGENT NAME CHANGED 1997-05-14 BLOOM AND DAVENPORT PA -
REGISTERED AGENT ADDRESS CHANGED 1997-05-14 2220 RIVERPLACE TOWER, 1301 GULF LIFE DRIVE, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883611P2040
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5889.00
Base And Exercised Options Value:
5889.00
Base And All Options Value:
5889.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-07-25
Description:
HOSE 2.5 VERSIFLO
Naics Code:
325212: SYNTHETIC RUBBER MANUFACTURING
Product Or Service Code:
4720: HOSE AND FLEXIBLE TUBING
Procurement Instrument Identifier:
N6883610P2211
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3302.20
Base And Exercised Options Value:
3302.20
Base And All Options Value:
3302.20
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-07-15
Description:
10" RING GASKET
Naics Code:
339991: GASKET, PACKING, AND SEALING DEVICE MANUFACTURING
Product Or Service Code:
5330: PACKING AND GASKET MATERIALS
Procurement Instrument Identifier:
HSCG8009P3FA633
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
93.16
Base And Exercised Options Value:
93.16
Base And All Options Value:
93.16
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2009-01-27
Description:
NITRITE TUBE
Naics Code:
423840: INDUSTRIAL SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
34754.17
Total Face Value Of Loan:
34754.17
Date:
2020-05-13
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:
36200.00
Total Face Value Of Loan:
37317.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$36,200
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,317
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,703.65
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $37,317
Jobs Reported:
5
Initial Approval Amount:
$34,754.17
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,754.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,011.93
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $34,752.17
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State