Search icon

RRHP CONSTRUCTION INC

Company Details

Entity Name: RRHP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Jul 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000058709
FEI/EIN Number 47-4467508
Address: 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073, US
Mail Address: 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Park Ricardo A Agent 4069 S Goldenrod Road, Orlando, FL, 32822

President

Name Role Address
PARK-MAZZEI RICARDO A President 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Vice President

Name Role Address
HOUGHTON ROBERT J Vice President 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-04-30 Park, Ricardo A No data
AMENDMENT 2020-07-31 No data No data
CHANGE OF MAILING ADDRESS 2020-04-10 101 N INDUSTRIAL LOOP, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 4069 S Goldenrod Road, Orlando, FL 32822 No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 101 N INDUSTRIAL LOOP, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000005177 ACTIVE 1000000871916 DUVAL 2021-01-02 2031-01-06 $ 511.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2021-04-30
Amendment 2020-07-31
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-23
AMENDED ANNUAL REPORT 2018-12-12
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-10-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-07-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State