Search icon

RATTAN WICKER AND CANE, INC. - Florida Company Profile

Company Details

Entity Name: RATTAN WICKER AND CANE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RATTAN WICKER AND CANE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jul 1980 (45 years ago)
Document Number: 677488
FEI/EIN Number 592009983

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

Address: 751 US 41 BY PASS SOUTH, VENICE, FL, 34292
Mail Address: 751 US 41 BY PASS SOUTH, VENICE, FL, 34292
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wells Richard President 751 US 41 BY PASS SOUTH, VENICE, FL, 34292
Schaub Diane Secretary 751 US 41 BY PASS SOUTH, VENICE, FL, 34292
Schaub Diane Agent 751 US 41 BY PASS SOUTH, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Schaub, Diane -
CHANGE OF PRINCIPAL ADDRESS 1988-02-18 751 US 41 BY PASS SOUTH, VENICE, FL 34292 -
CHANGE OF MAILING ADDRESS 1988-02-18 751 US 41 BY PASS SOUTH, VENICE, FL 34292 -
REGISTERED AGENT ADDRESS CHANGED 1988-02-18 751 US 41 BY PASS SOUTH, VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State