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 |
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 |
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 | - |
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 |
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