Search icon

RICH-UNITED CORP. - Florida Company Profile

Company Details

Entity Name: RICH-UNITED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICH-UNITED CORP. 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: 24 Nov 1960 (64 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: 241415
FEI/EIN Number 590909451

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

Mail Address: P.O. BOX 4999, SANFORD, FL, 32772, US
Address: 1450 KASTNER PLACE, SUITE 100, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALL FLORIDA FIRM, INC. Agent -
ADAMSON, BRENT R. Chairman 480 WINDING CREEK PLACE, LONGWOOD, FL, 32779
ADAMSON, BRENT R. President 480 WINDING CREEK PLACE, LONGWOOD, FL, 32779
ADAMSON, BRENT R. Director 480 WINDING CREEK PLACE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-01-14 - -
REGISTERED AGENT NAME CHANGED 2008-01-14 ALL FLORIDA FIRM INC -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 813 DELTONA BLVD STE A, DELTONA, FL 32725 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-28 1450 KASTNER PLACE, SUITE 100, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-04-28 1450 KASTNER PLACE, SUITE 100, SANFORD, FL 32771 -
NAME CHANGE AMENDMENT 1984-02-22 RICH-UNITED CORP. -
NAME CHANGE AMENDMENT 1980-02-28 UNITED HOME SERVICES OF FLORIDA, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000449901 LAPSED 08-CC-1722 COUNTY CRT SEMINOLE CNTY FL 2008-12-29 2013-12-29 $7,040.47 SEMINOLE COUNTY PORT AUTHORITY, 1510 KASTNER PLACE, SUITE 1, SANFORD, FLORIDA 32771
J08900014971 LAPSED 08-CC-1722 18 JUD CIR SEMINOLE CTY FL 2008-07-29 2013-08-22 $7040.47 SEMINOLE COUNTY PORT AUTHORITY, 1510 KASTNER PLACE, SUITE 1, SANFORD, FL 32771
J08000235334 LAPSED 08-CC-2092 COUNTY COURT, ORANGE COUNTY 2008-06-10 2013-07-22 $12,205.46 SYSCO FOOD SERVICES OF CENTRAL FLORIDA, INC., 200 W. STORY ROAD, OCOEE, FL 34751

Documents

Name Date
REINSTATEMENT 2008-01-14
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-05-05
ANNUAL REPORT 1998-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State