Search icon

RITA TEMPORARIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RITA TEMPORARIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 1991 (35 years ago)
Document Number: S22992
FEI/EIN Number 593040716
Address: 5150 S FLORIDA AVE, LAKELAND, FL, 33813, US
Mail Address: PO BOX 6955, LAKELAND, FL, 33807, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1262967
State:
KENTUCKY

Key Officers & Management

Name Role Address
DAYVAULT MARTHA S Director 5328 GLENMORE DR, LAKELAND, FL, 33813
HAMES SUSAN D Director 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
DAYVAULT JAMES C Director 5328 GLENMORE DR, LAKELAND, FL, 33813
DAYVAULT MARTHA S Agent 5150 S FLORIDA AVE, LAKELAND, FL, 33813
HAMES SUSAN D Vice President 414 EAST MAXWELL STREET, LAKELAND, FL, 33803
DAYVAULT JAMES C Treasurer 5328 GLENMORE DR, LAKELAND, FL, 33813
HAMES J. RICHARD J Director 414 EAST MAXWELL STREET, LAKELAND, FL, 33803

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
RICH HAMES
Ownership and Self-Certifications:
Woman Owned
User ID:
P2947892
Trade Name:
RITA TEMPORARIES INC

Unique Entity ID

Unique Entity ID:
VNPBQ1QRSQA5
CAGE Code:
9FWX0
UEI Expiration Date:
2026-01-15

Business Information

Doing Business As:
RITA TEMPORARIES INC
Activation Date:
2025-01-17
Initial Registration Date:
2023-01-09

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01052900068 RITA STAFFING ACTIVE 2001-02-22 2026-12-31 - P O BOX 6955, LAKELAND, FL, 33807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-02-16 DAYVAULT, MARTHA S -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 5150 S FLORIDA AVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2003-04-17 5150 S FLORIDA AVE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1303638.00
Total Face Value Of Loan:
1303638.00

Paycheck Protection Program

Jobs Reported:
340
Initial Approval Amount:
$1,303,638
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,303,638
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,312,495.6
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $1,303,638

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State