Entity Name: | DPR CONSTRUCTION & REMODELING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DPR CONSTRUCTION & REMODELING, 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: | 22 Jul 2009 (16 years ago) |
Document Number: | P09000062167 |
FEI/EIN Number |
270599953
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 628 Lovejoy Road 4C, Fort Walton Beach, FL, 32548, US |
Mail Address: | 5287 Griffith Mill Road, Baker, FL, 32531, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REUTER DAVID A | President | 5287 Griffith Mill Road, Baker, FL, 32531 |
REUTER DAVID A | Agent | 5287 Griffith Mill Road, Baker, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 628 Lovejoy Road 4C, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 628 Lovejoy Road 4C, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 5287 Griffith Mill Road, Baker, FL 32531 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-08-10 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State