Entity Name: | PETE RICHTER CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PETE RICHTER 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: | 12 Nov 2003 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 29 Nov 2004 (20 years ago) |
Document Number: | P03000131029 |
FEI/EIN Number |
200382282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11428 MASON CAMP LANE, DADE CITY, FL, 33525 |
Mail Address: | PO BOX 1201, SAN ANTONIO, FL, 33576 |
ZIP code: | 33525 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHTER PETE | President | 11428 MASON CAMP LANE, DADE CITY, FL, 33525 |
RICHTER PETE | Director | 11428 MASON CAMP LANE, DADE CITY, FL, 33525 |
RICHTER JOHN | Vice President | 11428 MASON CAMP LANE, DADE CITY, FL, 33525 |
NEWLON JOSEPH A | Agent | 12620 CURLEY ST, SAN ANTONIO, FL, 33576 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 12620 CURLEY ST, STE 103, SAN ANTONIO, FL 33576 | - |
CHANGE OF MAILING ADDRESS | 2007-07-26 | 11428 MASON CAMP LANE, DADE CITY, FL 33525 | - |
CANCEL ADM DISS/REV | 2004-11-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-11-29 | NEWLON, JOSEPH A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State