Search icon

RICHARD MANCINI CONSTRUCTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RICHARD MANCINI CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD MANCINI 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: 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: 26 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2024 (8 months ago)
Document Number: P18000064481
FEI/EIN Number 83-3026490

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

Address: 2051 Green Rd, Ste D, Deerfield Beach, FL, 33064, US
Mail Address: 2051 Green Rd, Ste D, Deerfield Beach, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANCINI RICHARD President 450 ALTON ROAD 2610, MIAMI BEACH, 33139
MANCINI RICHARD Agent 450 Alton Road, MIAMI BEACH, FL, 33139

Form 5500 Series

Employer Identification Number (EIN):
833026490
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-05 - -
REGISTERED AGENT NAME CHANGED 2024-11-05 MANCINI, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2024-11-05 450 Alton Road, 2610, MIAMI BEACH, FL 33139 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-15 2051 Green Rd, Ste D, Deerfield Beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2023-12-15 2051 Green Rd, Ste D, Deerfield Beach, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-11-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
Domestic Profit 2018-07-26

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27000
Current Approval Amount:
27000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
27267.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State