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 |
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 |
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. | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State