Search icon

R&K CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: R&K CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R&K CONTRACTING, 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: 31 May 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Sep 2023 (2 years ago)
Document Number: P96000046115
FEI/EIN Number 650697258

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

Address: 4221 NE COUNTY RD. 219A, MELROSE, FL, 32666, US
Mail Address: 4221 NE CR 219A, MELROSE, FL, 32666, US
ZIP code: 32666
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH K. SII President 4221 NE COUNTY RD. 219A, MELROSE, FL, 32666
Smith K. SII Agent 4221 NE County Rd. 219A, Melrose, FL, 32666

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 4221 NE County Rd. 219A, Melrose, FL 32666 -
REGISTERED AGENT NAME CHANGED 2023-09-19 Smith, K. Stephen, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-04-14 4221 NE COUNTY RD. 219A, MELROSE, FL 32666 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-14 4221 NE COUNTY RD. 219A, MELROSE, FL 32666 -
AMENDMENT 2017-07-03 - -
NAME CHANGE AMENDMENT 2005-05-09 R&K CONTRACTING, INC. -
REINSTATEMENT 1999-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-09-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
Amendment 2017-07-03
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314263377 0418800 2010-06-24 5401 N MILITARY TRAIL, WEST PALM BEACH, FL, 33407
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-06
Emphasis L: FALL
Case Closed 2012-05-04

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260501 B10
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 500.0
Initial Penalty 2000.0
Contest Date 2010-08-27
Final Order 2012-01-20
Nr Instances 1
Nr Exposed 1
Gravity 03
313108862 418800 2010-01-20 4590 NORTH OCEAN DRIVE, DANIA, FL, 33004
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-01-20
Emphasis L: FALL
Case Closed 2011-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-03-24
Abatement Due Date 2010-04-05
Current Penalty 4000.0
Initial Penalty 4000.0
Contest Date 2010-05-19
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
311088116 0418800 2008-01-03 12171 STATE ST., TAMARAC, FL, 33068
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-01-03
Emphasis L: FALL
Case Closed 2008-02-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-01-08
Abatement Due Date 2008-01-14
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9932477704 2020-05-01 0491 PPP 4221 NE County Rd 219a, Melrose, FL, 32666-6025
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melrose, ALACHUA, FL, 32666-6025
Project Congressional District FL-03
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 25992.78
Forgiveness Paid Date 2021-02-23
2737408301 2021-01-21 0491 PPS 4221 NE County Road 219A, Melrose, FL, 32666-6025
Loan Status Date 2022-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melrose, ALACHUA, FL, 32666-6025
Project Congressional District FL-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 29875.3
Forgiveness Paid Date 2022-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State