Entity Name: | ON SITE RV REPAIRS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ON SITE RV REPAIRS, 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: | 26 Jan 2004 (21 years ago) |
Document Number: | P04000019244 |
FEI/EIN Number |
270079110
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL, 33903 |
Mail Address: | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVIEZZO RICHARD P | Director | 4430 NORTH GULF CIRCLE, NORTH FORT MYERS, FL, 33903 |
Riviezzo Richard P | Agent | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2013-04-14 | Riviezzo, Richard P | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-14 | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL 33903 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-28 | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2010-01-28 | 4430 N. GULF CIRCLE, NORTH FT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State