Search icon

DALE RILEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DALE RILEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DALE RILEY CONSTRUCTION, 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: 30 Oct 1980 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2004 (21 years ago)
Document Number: F05052
FEI/EIN Number 592034785

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

Address: 6072 HIGHWAY 85 N, CRESTVIEW, FL, 32536, US
Mail Address: 6072 HIGHWAY 85 N, CRESTVIEW, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY ROGER D President 6072 HIGHWAY 85 N, CRESTVIEW, FL, 32536
RILEY CARRIE Secretary 6072 HIGHWAY 85 N, CRESTVIEW, FL, 32536
RILEY ROGER D Agent 6072 HIGHWAY 85 N, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 6072 HIGHWAY 85 N, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 6072 HIGHWAY 85 N, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2024-02-04 6072 HIGHWAY 85 N, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2009-02-17 RILEY, ROGER D -
REINSTATEMENT 2004-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1984-12-13 DALE RILEY CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 1984-09-18 RILEY AND ENZOR CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8603227203 2020-04-28 0491 PPP 6072 HWY 85 N, CRESTVIEW, FL, 32536
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36905
Loan Approval Amount (current) 36905
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19243
Servicing Lender Name PeoplesSouth Bank
Servicing Lender Address 203 W Crawford St, COLQUITT, GA, 39837-3903
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESTVIEW, OKALOOSA, FL, 32536-0001
Project Congressional District FL-01
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19243
Originating Lender Name PeoplesSouth Bank
Originating Lender Address COLQUITT, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37441.15
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State