Search icon

RRHP CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: RRHP CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RRHP CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
PARK-MAZZEI RICARDO A President 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
HOUGHTON ROBERT J Vice President 101 N INDUSTRIAL LOOP, ORANGE PARK, FL, 32073
Park Ricardo A Agent 4069 S Goldenrod Road, Orlando, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-30 Park, Ricardo A -
AMENDMENT 2020-07-31 - -
CHANGE OF MAILING ADDRESS 2020-04-10 101 N INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 4069 S Goldenrod Road, Orlando, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-20 101 N INDUSTRIAL LOOP, ORANGE PARK, FL 32073 -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1640497407 2020-05-04 0491 PPP 6500 Lake Gray Blvd Apt 307, JACKSONVILLE, FL, 32244
Loan Status Date 2021-11-11
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13485
Loan Approval Amount (current) 13485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32244-0300
Project Congressional District FL-04
Number of Employees 2
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State