Entity Name: | RICHARDS BROS CONSTRUCTION, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHARDS BROS 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: | 25 Jun 2008 (17 years ago) |
Document Number: | P08000061526 |
FEI/EIN Number |
262885144
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19441 Villa City Rd, Groveland, FL, 34736, US |
Mail Address: | 19441 Villa City Rd, Groveland, FL, 34736, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDS BOBBY L | President | 19441 Villa City Rd, Groveland, FL, 34736 |
RICHARDS MICHAEL L | Vice President | 4904 BRIAR OAKS CIRCLE, ORLANDO, FL, 32808 |
RICHARDS BOBBY L | Agent | 19441 Villa City Rd, Groveland, FL, 34736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-14 | 19441 Villa City Rd, Groveland, FL 34736 | - |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 19441 Villa City Rd, Groveland, FL 34736 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 19441 Villa City Rd, Groveland, FL 34736 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-19 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State