Search icon

R.E.P. CONSTRUCTION COMPANY, INC.

Company Details

Entity Name: R.E.P. CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Nov 2006 (18 years ago)
Document Number: P06000148675
FEI/EIN Number 205975516
Address: 361 12TH STREET NE, NAPLES, FL, 34120, US
Mail Address: 361 12TH STREET NE, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REP 401K PSP 2023 205975516 2024-07-31 R.E.P. CONSTRUCTION COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2394386700
Plan sponsor’s address 4760 ENTERPRISE AVENUE, SUITE 406, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing DUSTIN POORE
Valid signature Filed with authorized/valid electronic signature
REP 401K PSP 2022 205975516 2023-09-28 R.E.P. CONSTRUCTION COMPANY, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238900
Sponsor’s telephone number 2394386700
Plan sponsor’s address 4760 ENTERPRISE AVENUE, SUITE 406, NAPLES, FL, 34104

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing DUSTIN POORE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
POORE ROBERT E Agent 361 12TH STREET NE, NAPLES, FL, 34120

President

Name Role Address
POORE ROBERT E President 361 12TH STREET NE, NAPLES, FL, 34120

Seni

Name Role Address
Poore Dustin E Seni 4496 W Alhambra, Naples, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 361 12TH STREET NE, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2025-12-01 361 12TH STREET NE, NAPLES, FL 34120 No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State