Search icon

RIVELLO CONSTRUCTION CO. INC.

Company Details

Entity Name: RIVELLO CONSTRUCTION CO. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: P01000005470
FEI/EIN Number 651069307
Address: 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
Mail Address: 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
RIVELLO SCOTT P Agent 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Director

Name Role Address
RIVELLO SCOTT P Director 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

President

Name Role Address
RIVELLO SCOTT P President 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
RIVELLO SCOTT P Secretary 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Treasurer

Name Role Address
RIVELLO SCOTT P Treasurer 326 NW BILTMORE ST., PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-01 RIVELLO, SCOTT P No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-12 326 NW BILTMORE ST., PORT SAINT LUCIE, FL 34983 No data
CHANGE OF MAILING ADDRESS 2006-01-12 326 NW BILTMORE ST., PORT SAINT LUCIE, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-12 326 NW BILTMORE ST., PORT SAINT LUCIE, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-25
REINSTATEMENT 2019-02-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State