Search icon

RICHBURG & SONS, INC. - Florida Company Profile

Company Details

Entity Name: RICHBURG & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHBURG & SONS, 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: 26 Apr 1972 (53 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 400039
FEI/EIN Number 591437548

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

Address: 2250 B HIGHWAY 98, MARY ESTHER, FL, 32569, US
Mail Address: 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHBURG PATRICIA L Director 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547
RICHBURG CHARLES B. Vice President 443 SANDY RIDGE CIRCLE, MARY ESTHER, FL
RICHBURG PETER J Treasurer 457 SANDY RIDGE CIRCLE, MARY ESTHER, FL
RICHBURG PETE Agent 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547
RICHBURG,PETE President 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547
RICHBURG,PETE Director 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547
RICHBURG PATRICIA L Secretary 615 LLOYD STREET, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-06 RICHBURG, PETE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-06 615 LLOYD STREET, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2005-03-21 2250 B HIGHWAY 98, MARY ESTHER, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-13 2250 B HIGHWAY 98, MARY ESTHER, FL 32569 -
NAME CHANGE AMENDMENT 1981-02-17 RICHBURG & SONS, INC. -

Documents

Name Date
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-02-16
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-02-25
ANNUAL REPORT 2003-03-05
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-04-06
ANNUAL REPORT 2000-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State