Search icon

RAUCCI CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RAUCCI 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: 28 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000099279
FEI/EIN Number 205284439

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

Address: 6099 Estates Dr, North Port, FL, 34291, US
Mail Address: 6099 Estates Dr, North Port, FL, 34291, US
ZIP code: 34291
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Raucci John J President 6099 Estates Dr, North Port, FL, 34291
RAUCCI JOHN J Agent 6099 Estates Dr, North Port, FL, 34291

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-14 6099 Estates Dr, North Port, FL 34291 -
CHANGE OF MAILING ADDRESS 2014-04-14 6099 Estates Dr, North Port, FL 34291 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-14 6099 Estates Dr, North Port, FL 34291 -
NAME CHANGE AMENDMENT 2010-08-06 RAUCCI CONSTRUCTION, INC. -
AMENDMENT 2006-08-07 - -

Documents

Name Date
ANNUAL REPORT 2018-03-20
Off/Dir Resignation 2017-12-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13
AMENDED ANNUAL REPORT 2015-09-04
ANNUAL REPORT 2015-03-04
Off/Dir Resignation 2014-12-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State