Search icon

R G CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: R G CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R G 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: 15 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000021330
FEI/EIN Number 650391620

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

Address: 1760 - 6th Street, Englewood, FL, 34223, US
Mail Address: 1760 6th STREET, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM RALPH Director 1760 - 6th Street, Englewood, FL, 34223
GRAHAM RALPH Secretary 1760 - 6th Street, Englewood, FL, 34223
GRAHAM RALPH Treasurer 1760 - 6th Street, Englewood, FL, 34223
TRACY CATHERINE L Agent 2433 FOSTER LANE, SARASOTA, FL, 34239
GRAHAM RALPH President 1760 - 6th Street, Englewood, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09034900193 DOME-HOMES.COM EXPIRED 2009-02-03 2014-12-31 - P.O. BOX 19319, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-06-24 1760 - 6th Street, Englewood, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 2433 FOSTER LANE, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 1760 - 6th Street, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 2008-03-28 TRACY, CATHERINE L -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State