Search icon

RIEKER DULEY CONSTRUCTION COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIEKER DULEY CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jul 2006 (19 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: P06000094439
FEI/EIN Number 205214942
Address: 598 NORTHLAKE BLVD., STE. 1016, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 598 NORTHLAKE BLVD., STE 1016, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DULEY PATRICK H President 763 CRICKLEWOOD TERRACE, LAKE MARY, FL, 32746
RIEKER MARK W Vice President 2088 WEMBLEY PLACE, OVIEDO, FL, 32765
RIEKER LORI A Chief Financial Officer 2088 WEMBLEY PLACE, OVIEDO, FL, 32765
RIEKER MARK W Agent 2088 WEMBLEY PLACE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 598 NORTHLAKE BLVD., STE. 1016, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2019-05-01 598 NORTHLAKE BLVD., STE. 1016, ALTAMONTE SPRINGS, FL 32701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000198455 ACTIVE 2023CA000341 EIGHTEENTH JUDICIAL CIRCUIT 2023-11-16 2029-04-08 $509,031.47 VALLEY NATIONAL BANK, 1700 PALM BEACH LAKES BLVD, SUITE 1000, WEST PALM BEACH, FL 33401

Documents

Name Date
Voluntary Dissolution 2023-03-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54507.00
Total Face Value Of Loan:
54507.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
54507.00
Total Face Value Of Loan:
54507.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-23
Type:
Planned
Address:
2356 W. HILLSBOROUGH AVE, TAMPA, FL, 33603
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-09-23
Type:
Planned
Address:
608 SOUTH BELCHER ROAD, CLEARWATER, FL, 33765
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$54,507
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,507
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,059.64
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $40,881
Rent: $4,197
Healthcare: $9429

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State