Search icon

RISH CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

RISH 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: 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: 20 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jul 2014 (11 years ago)
Document Number: P98000017261
FEI/EIN Number 65-0811991

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

Address: 8034 Kingswood Rd, southport, FL, 32409, US
Mail Address: 8034 Kingswood Rd, Southport, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISH WILLIAM President 8034 Kingswood Rd, Southport, FL, 32409
RISH WILLIAM S President 8034 Kingswood Rd, Southport, FL, 32409
RISH WILLIAM S Agent 8034 Kingswood Rd, southport, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-25 8034 Kingswood Rd, southport, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 8034 Kingswood Rd, southport, FL 32409 -
CHANGE OF MAILING ADDRESS 2022-02-25 8034 Kingswood Rd, southport, FL 32409 -
REINSTATEMENT 2014-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-09-24 RISH, WILLIAM S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000329718 TERMINATED 1000000893757 BROWARD 2021-06-28 2031-06-30 $ 737.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000380483 TERMINATED 1000000827628 BROWARD 2019-05-20 2029-05-29 $ 925.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000431413 TERMINATED 1000000750392 BROWARD 2017-07-13 2027-07-27 $ 1,825.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000383964 TERMINATED 1000000666176 BROWARD 2015-03-16 2025-03-18 $ 356.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-05-26
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5632837400 2020-05-12 0455 PPP 13602 Southwest 24th Street, Davie, FL, 33325
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77028.96
Loan Approval Amount (current) 77028.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-0001
Project Congressional District FL-20
Number of Employees 8
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77883.66
Forgiveness Paid Date 2021-06-22
3423538503 2021-02-23 0455 PPS 13602 SW 24th St, Davie, FL, 33325-5039
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46772
Loan Approval Amount (current) 46772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 203277
Servicing Lender Name OptimumBank
Servicing Lender Address 2929 E Commercial Blvd, Ste 101, FORT LAUDERDALE, FL, 33308-4041
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-5039
Project Congressional District FL-25
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 203277
Originating Lender Name OptimumBank
Originating Lender Address FORT LAUDERDALE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47117.59
Forgiveness Paid Date 2021-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State