Search icon

RIPCO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RIPCO 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: 18 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P97000071960
FEI/EIN Number 582338624

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

Address: 121 PARK AVE, NICEVILLE, FL, 32578
Mail Address: 121 PARK AVE, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT ROGER P President 141 JOHN SIMS PARKWAY, VALPARAISO, FL, 32580
WRIGHT ROGER P Agent 139 JOHN SIMS PKWY, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-13 121 PARK AVE, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2002-03-13 121 PARK AVE, NICEVILLE, FL 32578 -
REINSTATEMENT 1999-11-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-22 139 JOHN SIMS PKWY, VALPARAISO, FL 32580 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-04-07
ANNUAL REPORT 2000-02-14
REINSTATEMENT 1999-11-22
ANNUAL REPORT 1998-06-01
Domestic Profit Articles 1997-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State