Search icon

R.K. CONSTRUCTORS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: R.K. CONSTRUCTORS OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R.K. CONSTRUCTORS OF CENTRAL FLORIDA, 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: 22 Jan 1992 (33 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: V08050
FEI/EIN Number 593097824

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

Address: 4630 S. KIRKMAN RD., SUITE 221, ORLANDO, FL, 32811
Mail Address: 4630 S. KIRKMAN RD., SUITE 221, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REICH STANTON Agent 431 CINNAMON BARK LANE, ORLANDO, FL, 32835
REICH, STANTON President 4630 S. KIRKMAN RD #221, ORLANDO, FL, 32811
REICH, STANTON Director 4630 S. KIRKMAN RD #221, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-02 4630 S. KIRKMAN RD., SUITE 221, ORLANDO, FL 32811 -
CANCEL ADM DISS/REV 2009-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-02 431 CINNAMON BARK LANE, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2009-10-02 4630 S. KIRKMAN RD., SUITE 221, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2005-02-07 REICH, STANTON -
REINSTATEMENT 1995-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364060 TERMINATED 1000000272490 BROWARD 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-08
REINSTATEMENT 2009-10-02
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-18
ANNUAL REPORT 2006-02-04
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-08-23
ANNUAL REPORT 2003-03-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302380365 0420600 1999-12-28 8001 INTERNATIONAL DRIVE, ORLANDO, FL, 32811
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-05-01
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-12-03

Related Activity

Type Referral
Activity Nr 202296281
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Willful
Standard Cited 19260501 B01
Issuance Date 2000-05-31
Abatement Due Date 2000-06-05
Current Penalty 12000.0
Initial Penalty 35000.0
Contest Date 2000-06-27
Final Order 2001-02-17
Nr Instances 5
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Willful
Standard Cited 19260501 B04 I
Issuance Date 2000-05-31
Abatement Due Date 2000-06-05
Contest Date 2000-06-27
Final Order 2001-02-17
Nr Instances 3
Nr Exposed 3
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State