Search icon

RICHARDS FABRICS, INC. - Florida Company Profile

Company Details

Entity Name: RICHARDS FABRICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHARDS FABRICS, 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: 12 Aug 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 681852
FEI/EIN Number 592025113

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

Address: 13876 W.DIXIE HWY, NO.MIAMI, FL, 33161
Mail Address: 13876 W.DIXIE HWY, NO.MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARD, FOUAD Secretary 13886 W DIXIE HWY, NORTH MIAMI, FL
RICHARD, FOUAD Director 13886 W DIXIE HWY, NORTH MIAMI, FL
RICHARD, MARIE President 13886 W DIXIE HWY, NORTH MIAMI, FL
RICHARD, MARIE Director 13886 W DIXIE HWY, NORTH MIAMI, FL
MILITANA, JOHN, ESQ. Agent 8801 BISCAYNE BLVD., MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1992-03-20 13876 W.DIXIE HWY, NO.MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 1992-03-20 13876 W.DIXIE HWY, NO.MIAMI, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-03-26
ANNUAL REPORT 2001-01-29
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-04-23
ANNUAL REPORT 1996-04-03
ANNUAL REPORT 1995-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State