Search icon

PETE RICHTER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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