Search icon

RICH PRODUCTS CORPORATION - Florida Company Profile

Company Details

Entity Name: RICH PRODUCTS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Nov 2001 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Mar 2002 (23 years ago)
Document Number: F01000004791
FEI/EIN Number 311387980

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

Address: ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Mail Address: ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Bond Jill K Chie ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Dachille Georgia B Executive Vice President ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Cowperthwait David Executive Vice President ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Ferranti Richard M President ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Gisel William GJr. Exec ONE ROBERT RICH WAY, BUFFALO, NY, 14213
Golden Jonathan K Secretary ONE ROBERT RICH WAY, BUFFALO, NY, 14213
CORPORATE CREATIONS NETWORK INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064510 RPC EXPIRED 2016-06-30 2021-12-31 - SPACE 101, 89 NE 27 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2014-02-04 CORPORATE CREATIONS NETWORK INC. -
CHANGE OF MAILING ADDRESS 2012-01-04 ONE ROBERT RICH WAY, BUFFALO, NY 14213 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-03 ONE ROBERT RICH WAY, BUFFALO, NY 14213 -
NAME CHANGE AMENDMENT 2002-03-28 RICH PRODUCTS CORPORATION -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State