Entity Name: | R&P GENERAL CONTRACTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R&P GENERAL CONTRACTING 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: | 09 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | P11000097355 |
FEI/EIN Number |
45-3758969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4521 SE 47TH PL, OCALA, FL, 34478, US |
Mail Address: | P.O. BOX 26, NEW SMYRNA BEACH, FL, 32170, US |
ZIP code: | 34478 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACHECO OSCAR | President | P.O. BOX 26, NEW SMYRNA BEACH, FL, 32170 |
pacheco richard | Co | P.O. BOX 26, NEW SMYRNA BEACH, FL, 32170 |
pacheco richard | Treasurer | P.O. BOX 26, NEW SMYRNA BEACH, FL, 32170 |
pacheco P | Agent | 6031 BAY VALLEY CT, ORLANDO, FL, 32168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-29 | pacheco, P | - |
AMENDMENT | 2019-08-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-08-01 | 4521 SE 47TH PL, OCALA, FL 34478 | - |
CHANGE OF MAILING ADDRESS | 2019-08-01 | 4521 SE 47TH PL, OCALA, FL 34478 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-01 | 6031 BAY VALLEY CT, ORLANDO, FL 32168 | - |
REINSTATEMENT | 2017-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-06-29 |
Amendment | 2019-08-01 |
ANNUAL REPORT | 2019-01-06 |
ANNUAL REPORT | 2018-03-08 |
REINSTATEMENT | 2017-01-30 |
ANNUAL REPORT | 2012-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State