Search icon

RAIRIGH CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RAIRIGH CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAIRIGH CONSTRUCTION MANAGEMENT, 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: 14 Aug 1996 (29 years ago)
Document Number: P96000067360
FEI/EIN Number 593389953

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

Address: 13625 N FLORIDA AVE, TAMPA, FL, 33613, US
Mail Address: 13625 N FLORIDA AVE, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAIRIGH RAYMOND LJr. Agent 13625 N FLORIDA AVE, TAMPA, FL, 33613
RAIRIGH RAYMOND LJr. President 13625 N FLORIDA AVE, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-13 RAIRIGH, RAYMOND L, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-08 13625 N FLORIDA AVE, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2004-03-08 13625 N FLORIDA AVE, TAMPA, FL 33613 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-08 13625 N FLORIDA AVE, TAMPA, FL 33613 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-21
AMENDED ANNUAL REPORT 2016-05-20
ANNUAL REPORT 2016-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306114786 0420600 2002-11-21 10409 STATE ROAD 54, NEW PORT RICHEY, FL, 34655
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-17
Emphasis S: CONSTRUCTION
Case Closed 2003-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260404 E01 I
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001G
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 2
Nr Exposed 10
Gravity 03
Citation ID 01001H
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 2003-04-03
Abatement Due Date 2003-04-08
Nr Instances 1
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4521737005 2020-04-03 0455 PPP 13625 N. Florida Avenue, TAMPA, FL, 33613-3216
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33613-3216
Project Congressional District FL-15
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 66051.4
Forgiveness Paid Date 2021-06-04
4761298304 2021-01-23 0455 PPS 13625 N Florida Ave, Tampa, FL, 33613-3216
Loan Status Date 2022-04-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33613-3216
Project Congressional District FL-15
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65999.52
Forgiveness Paid Date 2022-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State