Search icon

REEF CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

REEF CONSTRUCTION, 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: 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: 15 Oct 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Nov 2013 (11 years ago)
Document Number: P03000113933
FEI/EIN Number 200456238

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

Address: 4261 NW 117 AVENUE, SUNRISE, FL, 33323, US
Mail Address: 4261 NW 117 AVENUE, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRAVO HILDA Secretary 4261 NW 117 AVENUE, SUNRISE, FL, 33323
SIRAVO STEPHEN Agent 4261 NW 117 AVENUE, SUNRISE, FL, 33323
SIRAVO STEPHEN President 4261 NW 117 AVENUE, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 4261 NW 117 AVENUE, SUNRISE, FL 33323 -
CHANGE OF MAILING ADDRESS 2023-10-04 4261 NW 117 AVENUE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2023-10-04 SIRAVO, STEPHEN -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 4261 NW 117 AVENUE, SUNRISE, FL 33323 -
AMENDMENT AND NAME CHANGE 2013-11-04 REEF CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-14
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State