Search icon

RAPID SYSTEMS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAPID SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAPID SYSTEMS, 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: 22 Sep 1997 (28 years ago)
Document Number: P97000082421
FEI/EIN Number 593473734

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

Address: 1801 North Himes Avenue, Tampa, FL, 33607, US
Mail Address: 1801 North Himes Avenue, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JURMAN DUSTIN President 1801 North Himes Avenue, Tampa, FL, 33607
JURMAN DUSTIN Director 1801 North Himes Avenue, Tampa, FL, 33607
HAMILTON DENISE Vice President 1801 North Himes Avenue, Tampa, FL, 33607
HAMILTON DENISE Secretary 1801 North Himes Avenue, Tampa, FL, 33607
HAMILTON DENISE Director 1801 North Himes Avenue, Tampa, FL, 33607
HAMILTON DENISE V Agent 1801 North Himes Avenue, Tampa, FL, 33607

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
813-441-8515
Contact Person:
DENISE HAMILTON
User ID:
P0438240
Trade Name:
RAPID SYSTEMS CORP

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CEMMD4NQ8585
CAGE Code:
3PHD0
UEI Expiration Date:
2026-05-01

Business Information

Doing Business As:
RAPID SYSTEMS CORP
Activation Date:
2025-05-05
Initial Registration Date:
2004-01-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3PHD0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-05
CAGE Expiration:
2030-05-05
SAM Expiration:
2026-05-01

Contact Information

POC:
DENISE HAMILTON
Corporate URL:
http://www.rapidsys.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046068 RAPID SYSTEMS CORPORATION ACTIVE 2024-04-04 2029-12-31 - 1801 N HIMES AVE, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1801 North Himes Avenue, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2009-01-13 HAMILTON, DENISE VP -

Court Cases

Title Case Number Docket Date Status
JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR VS RAPID SYSTEMS, INC. 2D2018-2067 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Hardee County
2016CA000403

Parties

Name JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Role Appellant
Status Active
Representations Loren E. Levy, Esq.
Name RAPID SYSTEMS, INC.
Role Appellee
Status Active
Representations DONALD H. WHITTEMORE, ESQ.
Name Hon. Marcus J. Ezelle
Role Judge/Judicial Officer
Status Active
Name HARDEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-26
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ MOTION FOR ABEYANCE OF APPEAL PENDING SETTLEMENT
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2019-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2019-03-04
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellee's motion for abeyance of appeal pending settlement is granted for a period of thirty days from the date of this order. Upon expiration of the abeyance period, the parties shall advise the court of the settlement status or serve a notice of voluntary dismissal or appellee shall serve its answer brief.
Docket Date 2019-02-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRMS AND CHANGE OF ADDRESS
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within (5) five days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 18, 2019.
Docket Date 2018-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RAPID SYSTEMS, INC.
Docket Date 2018-10-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 02 - IB due 10/31/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB due 10/29/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Received Records ~ EZELLE - 356 PAGES
Docket Date 2018-07-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB due 10/08/18
On Behalf Of JACKI JOHNSON, HARDEE COUNTY TAX COLLECTOR
Docket Date 2018-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-05-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
323100.00
Total Face Value Of Loan:
323100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323100
Current Approval Amount:
323100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326012.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State