Search icon

RIELLY CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: RIELLY CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIELLY CONSTRUCTION CORP. 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: 18 Sep 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: P02000101157
FEI/EIN Number 300116270

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

Address: 360 Cypress Drive, SUITE 4, Tequesta, FL, 33469, US
Mail Address: 360 Cypress Drive, SUITE 4, Tequesta, FL, 33469, US
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIELLY WILLIAM TJr. President 360 Cypress Drive, Tequesta, FL, 33469
ZENBUSINESS INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-16 ZenBusiness Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-16 336 E. College Ave., SUITE 301, Tallahassee, FL 32301 -
REINSTATEMENT 2022-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 360 Cypress Drive, SUITE 4, Tequesta, FL 33469 -
CHANGE OF MAILING ADDRESS 2022-10-20 360 Cypress Drive, SUITE 4, Tequesta, FL 33469 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REVOCATION OF VOLUNTARY DISSOLUT 2015-03-17 - -
VOLUNTARY DISSOLUTION 2015-01-12 - -
AMENDMENT 2010-12-20 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-11-16
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA786C0597 2009-01-08 2009-02-07 2009-02-07
Unique Award Key CONT_AWD_VA786C0597_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title REPAIR TRAILER AND CORRECT DRAINAGE ISSUES AT THE SOUTH FLORIDA NATIONAL CEMETERY
NAICS Code 238130: FRAMING CONTRACTORS
Product and Service Codes Z199: MAINT-REP-ALT/MISC BLDGS

Recipient Details

Recipient RIELLY CONSTRUCTION CORP.
UEI G1Y4J2WXQLL9
Legacy DUNS 127497340
Recipient Address 2885 JUPITER PARK DR STE 1800, JUPITER, 334586046, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303994800 0419700 2003-06-12 5010 BAYOU BLVD, PENSACOLA, FL, 32503
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-12
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6045197703 2020-05-01 0455 PPP 200 BUTLER ST STE 207, WEST PALM BEACH, FL, 33407-6036
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31907
Loan Approval Amount (current) 31907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-6036
Project Congressional District FL-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32190.23
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State