Search icon

RHS CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: RHS CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHS CONSTRUCTION COMPANY, 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: H90841
FEI/EIN Number 592606960

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

Address: 522 HUNT CLUB BLVD, #315, APOPKA, FL, 32703, US
Mail Address: 522 HUNT CLUB BLVD, #315, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STITT, ROGER H. JR Director 302 PARTRIDGE LANE, LONGWOOD, FL, 32779
STITT, ROGER H. JR President 302 PARTRIDGE LANE, LONGWOOD, FL, 32779
STITT, TOBIE ANN Secretary 302 PARTRIDGE LANE, LONGWOOD, FL, 32779
STITT, TOBIE ANN Treasurer 302 PARTRIDGE LANE, LONGWOOD, FL, 32779
STITT, TOBIE ANN Director 302 PARTRIDGE LANE, LONGWOOD, FL, 32779
STITT TRACY Vice President 1733 Water Rock Road, APOPKA, FL, 32712
STITT TRACY Director 1733 Water Rock Road, APOPKA, FL, 32712
GREEN NATHAN Agent 405 WAYMONT CT., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000006615 SECURE AND RESTORE EXPIRED 2014-01-20 2019-12-31 - 547 SHIRLEY DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2012-06-04 GREEN, NATHAN -
REGISTERED AGENT ADDRESS CHANGED 2012-06-04 405 WAYMONT CT., LAKE MARY, FL 32746 -
AMENDMENT 2012-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-14 522 HUNT CLUB BLVD, #315, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2010-09-14 522 HUNT CLUB BLVD, #315, APOPKA, FL 32703 -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000346442 LAPSED 09-SC-003731 SEMINOLE COUNTY 2010-01-04 2015-02-19 $2,643.85 BELLSOUTH TELECOMMUNICATIONS, INC.D/B/A AT&T FLORIDA, C/O ADORNO & YOSS LLP, 350 E. LAS OLAS BOULEVARD, SUITE 1700, FORT LAUDERDALE, FL 33301

Documents

Name Date
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-05-01
Amendment 2012-06-04
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-09-14
REINSTATEMENT 2009-10-14
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State