Entity Name: | RIO'S CONCRETE, PUMPING AND RENTAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIO'S CONCRETE, PUMPING AND RENTAL, 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: | 17 Dec 1982 (42 years ago) |
Document Number: | G14504 |
FEI/EIN Number |
592237403
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8750 N.W. 93RD STREET, MEDLEY, FL, 33178-1412 |
Mail Address: | 8750 N.W. 93RD STREET, MEDLEY, FL, 33178-1412 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEL RIO, SERAFIN A. | President | 16038 NW 82ND PL, MIAMI, FL |
DEL RIO, SERAFIN A. | Director | 16038 NW 82ND PL, MIAMI, FL |
DEL RIO, OLGA E. | Vice President | 16038 NW 82ND PLACE, MIAMI, FL |
DEL RIO, OLGA E. | Director | 16038 NW 82ND PLACE, MIAMI, FL |
DEL RIO, SERAFIN A | Agent | 16038 NW 82ND PLACE, MIAMI, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1997-03-10 | 16038 NW 82ND PLACE, MIAMI, FL 33016 | - |
CHANGE OF PRINCIPAL ADDRESS | 1988-03-02 | 8750 N.W. 93RD STREET, MEDLEY, FL 33178-1412 | - |
CHANGE OF MAILING ADDRESS | 1988-03-02 | 8750 N.W. 93RD STREET, MEDLEY, FL 33178-1412 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000240139 | TERMINATED | 1000000710051 | DADE | 2016-04-04 | 2036-04-06 | $ 145,980.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000240147 | TERMINATED | 1000000710053 | DADE | 2016-04-04 | 2036-04-06 | $ 517.82 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State