Search icon

RILEY CARPENTRY, MASONRY & CEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RILEY CARPENTRY, MASONRY & CEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RILEY CARPENTRY, MASONRY & CEMENT, 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: 13 Sep 1991 (34 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: S80341
FEI/EIN Number 593087301

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

Address: 3802 N 53RD ST, TAMPA, FL, 33619
Mail Address: 3802 N 53RD ST, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY WILLARD President 3802 N 53RD ST, TAMPA, FL, 33619
RILEY WILLARD Agent 3802 N. 53RD ST., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2001-06-12 3802 N 53RD ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2001-06-12 3802 N 53RD ST, TAMPA, FL 33619 -
NAME CHANGE AMENDMENT 2000-12-19 RILEY CARPENTRY, MASONRY & CEMENT, INC. -
REGISTERED AGENT ADDRESS CHANGED 1993-07-26 3802 N. 53RD ST., TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-18
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-06-12
ANNUAL REPORT 2001-04-03
Name Change 2000-12-19
ANNUAL REPORT 2000-08-10
ANNUAL REPORT 1999-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State