Entity Name: | RV CONCRETE PUMPING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RV CONCRETE PUMPING CORP. 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: | 28 Jul 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Feb 2011 (14 years ago) |
Document Number: | P08000070404 |
FEI/EIN Number |
26-3060182
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 NE 148TH ST, MIAMI, FL, 33161-2022, US |
Mail Address: | 104 NE 148TH ST, MIAMI, FL, 33161-2022, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALERIANO RAFAEL | President | 104 NE 148TH ST, MIAMI, FL, 331612022 |
VALERIANO RAFAEL | Agent | 104 NE 148TH ST, MIAMI, FL, 331612023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-20 | 104 NE 148TH ST, MIAMI, FL 33161-2022 | - |
CHANGE OF MAILING ADDRESS | 2018-03-20 | 104 NE 148TH ST, MIAMI, FL 33161-2022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-20 | 104 NE 148TH ST, MIAMI, FL 33161-2023 | - |
REINSTATEMENT | 2011-02-03 | - | - |
PENDING REINSTATEMENT | 2011-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-20 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State