Search icon

R. S. CONSTRUCTION OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: R. S. CONSTRUCTION OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. S. CONSTRUCTION OF SOUTHWEST FLORIDA, 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: 20 Feb 1989 (36 years ago)
Date of dissolution: 25 Apr 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Apr 2008 (17 years ago)
Document Number: K68488
FEI/EIN Number 650184044

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

Address: 7173 SW CR 769, ARCADIA, FL, 34266
Mail Address: 7173 SW CR 769, ARCADIA, FL, 34266
ZIP code: 34266
County: DeSoto
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH RAYMOND Agent 6350 RIVERSIDE DR, PUNTA GORDA, FL, 33952
SMITH, RAY Director 6350 RIVERSIDE DR, PUNTA GORDA, FL, 33982
SMITH, RAY President 6350 RIVERSIDE DR, PUNTA GORDA, FL, 33982

Events

Event Type Filed Date Value Description
CONVERSION 2008-04-25 - CONVERSION MEMBER. RESULTING CORPORATION WAS L08000041988. CONVERSION NUMBER 100000087091
CANCEL ADM DISS/REV 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 7173 SW CR 769, ARCADIA, FL 34266 -
CHANGE OF MAILING ADDRESS 2003-10-13 7173 SW CR 769, ARCADIA, FL 34266 -
REGISTERED AGENT NAME CHANGED 2003-10-13 SMITH, RAYMOND -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2007-09-11
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-01-26
ANNUAL REPORT 2004-02-23
REINSTATEMENT 2003-10-13
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State