Entity Name: | RIVER DAVE BUILDING & PLUMBING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RIVER DAVE BUILDING & PLUMBING CONTRACTORS, 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: | 02 May 2011 (14 years ago) |
Document Number: | P11000042158 |
FEI/EIN Number |
452043649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 12TH ST NE, NAPLES, FL, 34120, US |
Mail Address: | 620 12TH ST NE, NAPLES, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS DAVID | President | 620 12TH ST NE, NAPLES, FL, 34120 |
HERNANDEZ GORKI | Treasurer | 770 20th ST NE, NAPLES, FL, 34120 |
Rios Osiris | Vice President | 620 12TH ST NE, NAPLES, FL, 34120 |
RIOS DAVID | Agent | 620 12TH ST NE, NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-08 | 620 12TH ST NE, NAPLES, FL 34120 | - |
CHANGE OF MAILING ADDRESS | 2018-03-08 | 620 12TH ST NE, NAPLES, FL 34120 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 620 12TH ST NE, NAPLES, FL 34120 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-03-16 |
AMENDED ANNUAL REPORT | 2019-08-26 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-14 |
Date of last update: 03 May 2025
Sources: Florida Department of State