Entity Name: | RICHMOND DRIVE ACRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHMOND DRIVE ACRES, 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: | 03 Jun 1969 (56 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | 347259 |
FEI/EIN Number |
591277529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % J. TURK, 4014 CHASE AVE., STE. #PH, MIAMI BCH., FL, 33140-3490 |
Mail Address: | % J. TURK, 4014 CHASE AVE., STE. #PH, MIAMI BCH., FL, 33140-3490 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURK, JONATHAN | Secretary | 4014 CHASE AVE. PH, MIAMI BCH., FL |
TURK, JONATHAN | Director | 4014 CHASE AVE. PH, MIAMI BCH., FL |
GREEN, ELLIOT B. | President | 764 CAMINO LAKES CIRCLE, BOCA RATON, FL |
GREEN, ELLIOT B. | Director | 764 CAMINO LAKES CIRCLE, BOCA RATON, FL |
FANELLI, FRANK | Treasurer | 288 SOUTH COCONUT LANE, MIAMI BCH., FL |
FANELLI, FRANK | Director | 288 SOUTH COCONUT LANE, MIAMI BCH., FL |
SLOSBERG, DAVID | Vice President | 5455 MT. VERNON PARKWAY, ATLANTA, GA |
TURK, JONATHAN | Agent | 4014 CHASE AVE., MIAMI BCH., FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | - | - |
REINSTATEMENT | 1992-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-22 | % J. TURK, 4014 CHASE AVE., STE. #PH, MIAMI BCH., FL 33140-3490 | - |
CHANGE OF MAILING ADDRESS | 1992-07-22 | % J. TURK, 4014 CHASE AVE., STE. #PH, MIAMI BCH., FL 33140-3490 | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-22 | 4014 CHASE AVE., STE. #PH, MIAMI BCH., FL 33140 | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-14 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State