Search icon

R.D. HARRIS CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R.D. HARRIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.D. HARRIS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000063933
FEI/EIN Number 260113955

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

Mail Address: C/O JOHN M. WICKER, P.A., P.O. DRAWER 60205, FORT MYERS, FL, 33906
Address: 3975 ARNOLD AVE, NAPLES, FL, 34101
ZIP code: 34101
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKER JOHN M Agent 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL, 33907
AUSTIN KEVIN L Director 3975 ARNOLD AVE, NAPLES, FL, 34104
AUSTIN KEVIN L President 3975 ARNOLD AVE, NAPLES, FL, 34104
AUSTIN KEVIN L Secretary 3975 ARNOLD AVE, NAPLES, FL, 34104
AUSTIN KEVIN L Treasurer 3975 ARNOLD AVE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-29 3975 ARNOLD AVE, NAPLES, FL 34101 -
REGISTERED AGENT NAME CHANGED 2009-04-29 WICKER, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 12670 NEW BRITTANY BLVD., STE 101, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-20 3975 ARNOLD AVE, NAPLES, FL 34101 -
NAME CHANGE AMENDMENT 2005-11-14 R.D. HARRIS CONSTRUCTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000371879 LAPSED 09-CA-20911 HILLSBOROUGH COUNTY COURT CIVL 2010-01-11 2015-03-01 $45,344.19 CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC, 1501 BELVEDERE ROAD, WEST PALM BEACH, FL 33406
J10000313400 ACTIVE 1000000154601 COLLIER 2009-12-16 2030-02-16 $ 1,246.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000008265 LAPSED 09-5269-CA 20TH JUD CIRCUIT, COLLIER CNTY 2009-10-28 2015-01-13 $1,349,991.71 BANCO POPULAR NORTH AMERICA, 9600 W. BRYN MAWR AVENUE, ROSEMONT, IL 60018

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-04-20
Name Change 2005-11-14
Domestic Profit 2005-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310214168 0418800 2006-12-07 10241 GULFSHORE DR., NAPLES, FL, 34108
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL
Case Closed 2007-03-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 1000.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 15
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19261052 B03
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 1925.0
Initial Penalty 1925.0
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01003B
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Initial Penalty 1925.0
Nr Instances 2
Nr Exposed 15
Gravity 05
Citation ID 01003C
Citaton Type Other
Standard Cited 19261052 C12
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 15
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2007-01-29
Abatement Due Date 2007-03-16
Nr Instances 1
Nr Exposed 15
Gravity 00
310211511 0418800 2006-10-26 55 GULFSHORE BLVD. NORTH, NAPLES, FL, 34108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-26
Emphasis L: FALL
Case Closed 2007-07-02

Related Activity

Type Referral
Activity Nr 200687606
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-04-12
Abatement Due Date 2007-04-18
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State