Search icon

JOHN RICE, INC. - Florida Company Profile

Company Details

Entity Name: JOHN RICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN RICE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 May 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000046327
FEI/EIN Number 593413401

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

Address: 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695, US
Mail Address: 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE JOHN T President 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695
RICE JOHN T Secretary 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695
RICE JOHN T Treasurer 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695
HAMILTON KELLY T Chief Financial Officer 2101 SOUTH 13THS STREET WEST, MISSOULA, MT, 59801
RICE JOHN T Agent 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695
RICE JOHN T Director 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL, 34695

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-27 - -
REGISTERED AGENT NAME CHANGED 2020-02-27 RICE, JOHN T -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-24 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2000-02-24 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT ADDRESS CHANGED 2000-02-24 1723 TALL PINE CIRCLE, SAFETY HARBOR, FL 34695 -

Documents

Name Date
REINSTATEMENT 2020-02-27
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-02-20
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751888908 2021-05-12 0455 PPP 400 Kings Point Dr Apt 1404, Sunny Isles Beach, FL, 33160-4738
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7250
Loan Approval Amount (current) 7250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles Beach, MIAMI-DADE, FL, 33160-4738
Project Congressional District FL-24
Number of Employees 1
NAICS code 541430
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7286.45
Forgiveness Paid Date 2021-11-17
4031828001 2020-06-25 0455 PPP 3600 Northwest 21st Street, Lauderdale Lakes, FL, 33311-9201
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20150
Loan Approval Amount (current) 20150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33311-9201
Project Congressional District FL-20
Number of Employees 1
NAICS code 711190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20463.02
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State