Search icon

RICK'S RANCHWEAR, INC.

Company Details

Entity Name: RICK'S RANCHWEAR, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Oct 2006 (18 years ago)
Document Number: F06000006458
FEI/EIN Number 341369380
Address: 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406
Mail Address: 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406
Place of Formation: OHIO

Agent

Name Role Address
BRENNAN TERENCE F Agent CAPITAL PLAZA II, ORLANDO, FL, 32801

President

Name Role Address
BLASE RICHARD President 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406

Vice President

Name Role Address
BLASE RICHARD Vice President 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406
SLACK HELEN E Vice President 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406

Secretary

Name Role Address
BLASE RICHARD Secretary 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406

Treasurer

Name Role Address
BLASE RICHARD Treasurer 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406

Chief Financial Officer

Name Role Address
WOLBERT KEVIN Chief Financial Officer 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH, 44406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000015964 BOOT FACTORY OUTLET ACTIVE 2014-02-14 2029-12-31 No data 3722 STARRS CENTRE DRIVE, SUITE B, CANFIELD, OH, 44406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-09-11 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH 44406 No data
CHANGE OF MAILING ADDRESS 2012-09-11 3722 STARRS CENTRE DR SUITE B, CANFIELD, OH 44406 No data
REGISTERED AGENT NAME CHANGED 2007-04-23 BRENNAN, TERENCE FESQ No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-23 CAPITAL PLAZA II, 301 E PINE ST SUITE 730, ORLANDO, FL 32801 No data

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State