Search icon

RICE'S MOVING AND TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: RICE'S MOVING AND TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICE'S MOVING AND TRANSPORT, 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: 14 Jan 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Nov 2009 (15 years ago)
Document Number: P99000005706
FEI/EIN Number 593555275

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

Address: 830 DESOTO BLVD NORTH, NAPLES, FL, 34120
Mail Address: 830 DESOTO BLVD NORTH, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE JAMES MICHAEL President 830 DESOTO BLVD NORTH, NAPLES, FL, 34120
RICE GRETCHEN A Secretary 830 DESOTO BLVD NORTH, NAPLES, FL, 34120
RICE GRETCHEN A Vice President 830 DESOTO BLVD NORTH, NAPLES, FL, 34120
RICE GRETCHEN A Agent 830 DESOTO BLVD NORTH, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2010-03-05 830 DESOTO BLVD NORTH, NAPLES, FL 34120 -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-09-12 RICE, GRETCHEN A -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434337102 2020-04-14 0455 PPP 5843 HOUCHIN ST, NAPLES, FL, 34109-1903
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76278.75
Loan Approval Amount (current) 76278.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-1903
Project Congressional District FL-19
Number of Employees 9
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 76867.79
Forgiveness Paid Date 2021-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State