Search icon

RKT CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: RKT CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RKT CONSTRUCTORS, 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: 05 Aug 1981 (44 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 697727
FEI/EIN Number 592117862

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

Mail Address: P.O. BOX 4612, ORLANDO, FL, 32801
Address: 5220 S. WASHINGTON AVE - US 1, TITUSVILLE, FL, 32780
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDBERG BATES, PLLC Agent 3660 MAGUIRE BLVD., STE. 102, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2007-11-01 - -
REGISTERED AGENT NAME CHANGED 2007-09-21 GOLDBERG BATES, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 3660 MAGUIRE BLVD., STE. 102, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2007-09-21 5220 S. WASHINGTON AVE - US 1, TITUSVILLE, FL 32780 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-24 5220 S. WASHINGTON AVE - US 1, TITUSVILLE, FL 32780 -
NAME CHANGE AMENDMENT 1989-06-27 RKT CONSTRUCTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900019493 LAPSED 05-2008-CC-14249 18 JUD CRT CTY CRT BREVARD 2008-10-08 2013-10-22 $13188.18 UNIFIRST CORPORATION, 1455 BUFFALO RD., TITUSVILLE, FL 32796

Court Cases

Title Case Number Docket Date Status
RKT CONSTRUCTORS, INC. VS BREVARD COUNTY BOARD OF COUNTY, ETC., ET AL. 5D2011-0137 2011-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2007-CA-12251

Parties

Name RKT CONSTRUCTORS, INC.
Role Appellant
Status Active
Name American Insurance Company
Role Appellee
Status Active
Name BREVARD COUNTY BOARD OF COUNTY
Role Appellee
Status Active
Representations E.A. "Seth" Mills, Jr., P. KEITH LICHTMAN, Brett D. Divers

Docket Entries

Docket Date 2015-01-07
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of American Insurance Company
Docket Date 2012-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2012-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2012-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STATEMENT FROM CC CLERK RE: VOL 16
Docket Date 2012-02-09
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5 DYS, BREVARD CTY CLERK SHALL TRANSMIT ALL EXHIBITS IDENTIFIED IN VO. XVI TO THIS COURT;IT APPEARING THAT THE ROA WHICH WAS TRANSMITTED TO THIS COURT IS INCOMPLETE IN THAT ALL EXHIBITS IDENTIFIED IN VOL XVI AND LISTED IN THE INDEX TO THE ROA WERE NOT INCLUDED, IT IS...
Docket Date 2011-12-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BREVARD COUNTY BOARD OF COUNTY
Docket Date 2011-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Brett Wadsworth 047988
Docket Date 2011-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE E.A. "Seth" Mills,Jr. 339652
Docket Date 2011-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BOTH 6/27MOTS ARE GRANTED;ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-07
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2011-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ RECEIPT IF ACKNOWLEDGED OF AA, RKT CONSTRUCTOR'S NOTICE OF FILING THE LOWER CUORT'S 3/25/11ORDER
Docket Date 2011-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO MOTS EOT
On Behalf Of BREVARD COUNTY BOARD OF COUNTY
Docket Date 2011-04-26
Type Order
Subtype Order
Description ORD-Moot ~ OBTH 4/19 AND 4/21MOTS ARE MOOT IN LIGHT OF 4/18ORDER AND 4/18ORDER IS CLARIFIED TO PROVIDE THAT FOR BRIEFING PURPOSES IN THSES CONS APPEALS, THE AMERICAN INS CO AND RKT CONST SHALL BE APPELLANTS AND BREVARD COUTNY BOARD OF COUNTY COMMISSIONERS SHALL BE APPELLEE
Docket Date 2011-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT MOT PER 4/12ORDER
On Behalf Of American Insurance Company
Docket Date 2011-04-18
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-136;ROA W/I 50DAYS;INIT BRF W/I 70DAY
Docket Date 2011-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10DAYS AA FILE CERT COPY OF TRIAL COURT'S ORDER ENTERED ON RELINQUISHMENT WITH THIS COURT AND SHALL ADVISE IF THIS PROCEEDING IS NOW MOOT
Docket Date 2011-03-03
Type Order
Subtype Order
Description Miscellaneous Order ~ BRETT WADSWORTH NOTICE OF NON-REPRESENTATION OF THE AMERICAN INSURANCE CO IS ACKNOWLEDGED AND WADSWORTH IS REMOVED AS COUNSEL
Docket Date 2011-01-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Robert Bauman 492530
Docket Date 2011-01-31
Type Notice
Subtype Notice
Description Notice ~ NON-REPRESENTATION OF AMERICAN INS CO
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-27
Type Notice
Subtype Notice
Description Notice ~ CORR IN DOCKETING STATEMENT
On Behalf Of BREVARD COUNTY BOARD OF COUNTY
Docket Date 2011-01-27
Type Response
Subtype Response
Description RESPONSE ~ TO 1/18MOT
On Behalf Of BREVARD COUNTY BOARD OF COUNTY
Docket Date 2011-01-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON EVANDER
Docket Date 2011-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Brett Wadsworth 047988
Docket Date 2011-01-24
Type Notice
Subtype Notice
Description Notice ~ NON-REPRESENTATION OF RKIT
On Behalf Of BREVARD COUNTY BOARD OF COUNTY
Docket Date 2011-01-20
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 1/18MOT CONS
Docket Date 2011-01-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REL JURIS
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-136;"NOTICE AND MOT FOR JOINDER..."
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-13
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JT MOT
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MED./D.S.
On Behalf Of RKT CONSTRUCTORS, INC.
Docket Date 2011-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Off/Dir Resignation 2008-06-05
Amendment 2007-11-01
Reg. Agent Change 2007-09-21
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-03-10
ANNUAL REPORT 2002-03-19
ANNUAL REPORT 2001-08-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310728639 0420600 2006-12-06 ORANGE AVE, TITUSVILLE, FL, 32780
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-06
Emphasis S: HWY STREET BRIDGE CONSTR
Case Closed 2007-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2007-01-05
Abatement Due Date 2007-01-10
Current Penalty 937.5
Initial Penalty 1250.0
Nr Instances 1
Gravity 03
Hazard FALLING
306408378 0420600 2003-03-05 US ROUTE 1, DOT PROJECT BETWEEN BOX #316 & #319, PALM SHORES, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-03-05
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-04-04

Related Activity

Type Complaint
Activity Nr 204335699
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-03-17
Abatement Due Date 2003-03-20
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
301780714 0420600 1997-12-23 PATRICK AFB, AIR TRAFFIC CONTROL TOWER, PATRICK AFB, FL, 32920
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-12-23
Case Closed 1998-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State