Search icon

RIVEIRO PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: RIVEIRO PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIVEIRO PAINTING, 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: 21 Jun 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2009 (15 years ago)
Document Number: P93000044779
FEI/EIN Number 593188572

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

Address: 5110 W Idlewild Ave, Tampa, FL, 33634, US
Mail Address: 23098 Jacobson Road, Brooksville, FL, 34601, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVEIRO WILLIAM R Agent 23098 Jacobson Road, Brooksville, FL, 34601
RIVEIRO WILLIAM R President 23098 Jacobson Road, Brooksville, FL, 34601
RIVEIRO WILLIAM R Treasurer 23098 Jacobson Road, Brooksville, FL, 34601
RIVEIRO WILLIAM R Director 23098 Jacobson Road, Brooksville, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012906 THE RIVEIRO GROUP ACTIVE 2024-01-23 2029-12-31 - 23098 JACOBSON RD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 5110 W Idlewild Ave, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-01-15 5110 W Idlewild Ave, Tampa, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 23098 Jacobson Road, Brooksville, FL 34601 -
CANCEL ADM DISS/REV 2009-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
EXTENSOR CAPITAL INVEST- MENT PARTNERS II, LLC VS BEAL BANK NEVADA, ET AL 5D2011-0040 2011-01-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-31936-O

Parties

Name EXTENSOR CAPITAL INVESTMENT
Role Petitioner
Status Active
Representations Charles M. Greene, ALLISON EDWARDS
Name VENDOR CAPITAL GROUP
Role Respondent
Status Active
Name ROSE FENCE COMPANY
Role Respondent
Status Active
Name BEAL BANK NEVADA
Role Respondent
Status Active
Representations S. DOUGLAS KNOX, Christian C. Burden, JOHN A. BOUDET, BRYAN L. CAPPS, W. KEITH FENDRICK
Name TELERENT LEASING CORPORATION
Role Respondent
Status Active
Name MAESBURY HOMES, INC.
Role Respondent
Status Active
Name ENTERPRISES RDA, INC
Role Respondent
Status Active
Name EMPIRE WINDOW INC
Role Respondent
Status Active
Name 545 PROPERTIES, LLC
Role Respondent
Status Active
Name THE PALISADES CONDOMINIUM ASSO
Role Respondent
Status Active
Name PAUL OXLEY COMPANY
Role Respondent
Status Active
Name SKY RESORT MANAGEMENT LLC
Role Respondent
Status Active
Name ERIC G. ROBART
Role Respondent
Status Active
Name MARTYN J. HARRISON
Role Respondent
Status Active
Name OUTSOURCE SERVICES MANAGEMENT
Role Respondent
Status Active
Name DIMENSIONAL STONE, INC.
Role Respondent
Status Active
Name LAKE AUSTIN PROPERTIES, LTD.
Role Respondent
Status Active
Name ARCHITECTURAL SPECIALITIES
Role Respondent
Status Active
Name RIVEIRO PAINTING, INC.
Role Respondent
Status Active
Name ACCESS CONTROL TECHNOLOGIES, LLC
Role Respondent
Status Active
Name GFD, INC.
Role Respondent
Status Active
Name HON. FREDERICK J. LAUTEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2011-05-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2011-04-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2011-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/6NOTICE
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT,ETC;APPROVED PER 4/8ORDER
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320;A REQUEST FOR RECONSIDERATION OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-03-25
Type Order
Subtype Order
Description ORD-Moot ~ RS' 1/21MOT IS MOOT, IN LIGHT OF THE COURT'S 1/24ORDER
Docket Date 2011-03-24
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ W/I 30DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY TO RESPONSE
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-02-23
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ 3VOL
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-02-23
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-24
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPILANCE WITH AO5D08-01 AND 1/5MOT EOT IS MOOT
Docket Date 2011-01-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Petitioner ~ PT Allison Edwards 159311
Docket Date 2011-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO RESPOND TO WRIT
On Behalf Of BEAL BANK NEVADA
Docket Date 2011-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of EXTENSOR CAPITAL INVESTMENT
Docket Date 2011-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-08-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316282045 0420600 2011-12-15 2600 BRUCE B. DOWNS, WESLEY CHAPEL, FL, 33543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-12-20
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2012-05-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260502 D16 III
Issuance Date 2012-01-23
Abatement Due Date 2012-01-26
Current Penalty 1050.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
302026463 0420600 1998-11-05 2600 BRUCE B. DOWNS, WESLEY CHAPEL, FL, 33543
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1875987308 2020-04-28 0491 PPP 23098 Jacobson Road, BROOKSVILLE, FL, 34601
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57500
Loan Approval Amount (current) 57500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, HERNANDO, FL, 34601-0800
Project Congressional District FL-12
Number of Employees 8
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57940.83
Forgiveness Paid Date 2021-02-09
8078218404 2021-02-12 0455 PPS 5110 W Idlewild Ave N/A, Tampa, FL, 33634-8024
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53118
Loan Approval Amount (current) 53118
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-8024
Project Congressional District FL-14
Number of Employees 31
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53367.36
Forgiveness Paid Date 2021-08-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State