Search icon

RIO'S CONCRETE, PUMPING AND RENTAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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