Search icon

RAINIER CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RAINIER 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: 13 May 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P04000078018
FEI/EIN Number 201243782

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

Mail Address: 241 GARFIELD AVE, COCOA BEACH, FL, 32931, US
Address: 2116 E. Central Ave, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH AUSTIN Director 2116 E CENTRAL AVE, ORLANDO, FL, 32803
SMITH MARK Agent 241 GARFIELD AVENUE, COCOA BEACH, FL, 32931
SMITH MARK Director 241 GARFIELD AVE, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 2116 E. Central Ave, ORLANDO, FL 32803 -
AMENDMENT 2021-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-29 241 GARFIELD AVENUE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2021-06-23 2116 E. Central Ave, ORLANDO, FL 32803 -
AMENDMENT 2016-08-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-28
Amendment 2021-07-29
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
Amendment 2016-08-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310025523 0419700 2006-05-17 7400 WILSON BLVD, JACKSONVILLE, FL, 32210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-17
Emphasis L: FALL
Case Closed 2006-06-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-05-23
Abatement Due Date 2006-06-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5645797705 2020-05-01 0491 PPP 234 CHESTNUT RIDGE ST, WINTER SPRINGS, FL, 32708-4341
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINTER SPRINGS, SEMINOLE, FL, 32708-4341
Project Congressional District FL-07
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20960.42
Forgiveness Paid Date 2020-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State