Search icon

RICHMOND DRIVE ACRES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

Name Date
ANNUAL REPORT 1996-08-14
ANNUAL REPORT 1995-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State