Search icon

RICARDO'S FAMOUS RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: RICARDO'S FAMOUS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICARDO'S FAMOUS RESTAURANTS, 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: 05 Nov 1971 (53 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 390890
FEI/EIN Number 591771179

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

Address: 1541 S. OCEAN BLVD., #305, POMPANO BEACH, FL, 33062
Mail Address: 1541 S. OCEAN BLVD, 305, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARP, RICHARD President 1541 S. OCEAN BLVD, 305, POMPANO BEACH, FL, 33062
KARP, RICHARD Treasurer 1541 S. OCEAN BLVD, 305, POMPANO BEACH, FL, 33062
KARP, RICHARD Secretary 1541 S. OCEAN BLVD, 305, POMPANO BEACH, FL, 33062
BELLIN DORA Agent 3051 northeast 48th street, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-03 3051 northeast 48th street, apt 507, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 BELLIN, DORA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1993-06-04 1541 S. OCEAN BLVD., #305, POMPANO BEACH, FL 33062 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000876667 ACTIVE 1000000358769 LEON 2012-11-26 2032-11-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-03
ANNUAL REPORT 2014-02-06
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State