Search icon

RHOTON CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: RHOTON CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RHOTON CONSTRUCTION GROUP, 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P03000089782
FEI/EIN Number 200201334

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

Address: 5707 EMERALD RIDGE BLVD, LAKELAND, FL, 33813
Mail Address: 5707 EMERALD RIDGE BLVD, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RHOTON PATSY A Director 5707 EMERALD RIDGE BLVD, LAKELAND, FL, 33813
RHOTON PATSY A President 5707 EMERALD RIDGE BLVD, LAKELAND, FL, 33813
RHOTON CLINTON D Vice President 5707 EMERALD RIDGE BLVD, LAKELAND, FL, 33813
CHEATHAM ROBERT C Agent 726 SOUTH MISSOURI AVE, LAKELAND, FL, 33815

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CANCEL ADM DISS/REV 2004-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000204314 TERMINATED 2008 CC 001444 ESCAMBIA COUNTY COURT 2008-05-27 2013-06-19 $12,900.57 CONSTRUCTION MATERIALS, INC., 4350 NORTHERN BOULEVARD, POST OFFICE BOX 210189, MONTGOMERY, AL 36121-0189

Documents

Name Date
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-05-23
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State