Search icon

RICHARD & PAMELA MABRY, INC. - Florida Company Profile

Company Details

Entity Name: RICHARD & PAMELA MABRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARD & PAMELA MABRY, 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: 08 Jan 1980 (45 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 650544
FEI/EIN Number 592407203

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

Address: 11922 U S 19N, CLEARWATER, FL, 33764, US
Mail Address: 5156 West Shore Dr, New Port Richey, FL, 34652, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MABRY CHERYL D President 5156 West Shore Dr, New Port Richey, FL, 34652
CHERYL D MABRY P Agent 5156 West Shore Dr, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 5156 West Shore Dr, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2015-02-24 11922 U S 19N, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 2005-04-22 CHERYL D, MABRY PRES -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1999-08-20 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-20 11922 U S 19N, CLEARWATER, FL 33764 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000132440 LAPSED 522007SC004596XXSCSC 046 COUNTY COURT, PINELLAS COUNTY 2007-10-04 2013-04-18 $895.76 JACKIE SMITH, 600 4TH STREET S, ST PETERSBURG, FL 33701

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-03-17
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State