Search icon

DOMINIQUE RIHS, P.A. - Florida Company Profile

Company Details

Entity Name: DOMINIQUE RIHS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOMINIQUE RIHS, P.A. 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: 08 Jun 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jan 1999 (26 years ago)
Document Number: P98000052201
FEI/EIN Number 650840882

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

Address: 5131 SUNBURY COURT, NAPLES, FL, 34104
Mail Address: 5131 SUNBURY COURT, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIHS DOMINIQUE Director 5131 SUNBURY COURT, NAPLES, FL, 34104
RIHS DOMINIQUE President 5131 SUNBURY COURT, NAPLES, FL, 34104
RIHS DOMINIQUE Agent 5131 SUNBURY COURT, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-01-19 DOMINIQUE RIHS, P.A. -
NAME CHANGE AMENDMENT 1998-09-14 DOMINIQUE RIHS BROWN, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229047804 2020-05-01 0455 PPP 5131 SUNBURY CT, NAPLES, FL, 34104
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11387
Loan Approval Amount (current) 11387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11482.84
Forgiveness Paid Date 2021-03-18
4403798606 2021-03-18 0455 PPS 5131 Sunbury Ct, Naples, FL, 34104-4731
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11387
Loan Approval Amount (current) 11387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-4731
Project Congressional District FL-19
Number of Employees 1
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 11425.27
Forgiveness Paid Date 2021-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State