Search icon

RIVERVIEW DIAL-A-PART, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RIVERVIEW DIAL-A-PART, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: P99000096542
FEI/EIN Number 593605531
Address: 221 CACTUS ROAD, SEFFNER, FL, 33584
Mail Address: 221 CACTUS ROAD, SEFFNER, FL, 33584
ZIP code: 33584
City: Seffner
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS President 221 CACTUS ROAD, SEFFNER, FL, 33584
RODRIGUEZ CARMEN L Vice President 221 CACTUS ROAD, SEFFNER, FL, 33584
BENITEZ EDWIN G Secretary 2907 Forest Cir, Seffner, FL, 33584
- Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-03-24 Riverview Dial A Part Inc. -
REINSTATEMENT 2017-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2010-04-07 221 CACTUS ROAD, SEFFNER, FL 33584 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-26 221 CACTUS ROAD, SEFFNER, FL 33584 -
REINSTATEMENT 2000-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000009983 ACTIVE 1000000808451 HILLSBOROU 2018-12-27 2039-01-02 $ 3,448.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-22
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-03-24
ANNUAL REPORT 2015-03-23
AMENDED ANNUAL REPORT 2014-02-12

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3492.00
Total Face Value Of Loan:
3492.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3492.00
Total Face Value Of Loan:
3492.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$3,492
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,492
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,521.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,492

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-07-29
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-01-19
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State