Search icon

DAVID RICE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: DAVID RICE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID RICE 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: 01 Mar 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000024037
FEI/EIN Number 593295638

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

Address: 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
Mail Address: 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE CYNTHIA Treasurer 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233
RICE DAVID Agent 409 ORCHID LANE, PALM HARBOR, FL, 34683
RICE DAVID President 1070 OCEAN BLVD, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-18 1070 OCEAN BLVD, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2001-05-18 1070 OCEAN BLVD, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-09 409 ORCHID LANE, PALM HARBOR, FL 34683 -
REINSTATEMENT 1996-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-04-25
REINSTATEMENT 1996-11-15
DOCUMENTS PRIOR TO 1997 1995-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State