Search icon

RICHARDS RESTAURANTS, INC.

Company Details

Entity Name: RICHARDS RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 23 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: F15000001369
FEI/EIN Number 35-1143023
Address: 8339 N. 400 E, BRYANT, IN 47326
Mail Address: 8339 N. 400 E, BRYANT, IN 47326
Place of Formation: INDIANA

Agent

Name Role Address
CROSBY, BEN Agent 505 AVENUE A NW, #306, WINTER HAVEN, FL 33881

Chairman

Name Role Address
STRONG, DONALD C Chairman 8339 N. 400 E, BRYANT, IN 47326

President

Name Role Address
STRONG, DONALD C President 8339 N. 400 E, BRYANT, IN 47326

Vice Chairman

Name Role Address
STRONG, MONA JEAN Vice Chairman 8339 N. 400 E, BRYANT, IN 47326

Secretary

Name Role Address
STRONG, MONA JEAN Secretary 8339 N. 400 E, BRYANT, IN 47326

Director

Name Role Address
YODER, DEEDA Director 8339 N. 400 E, BRYANT, IN 47326
LOY, CARLA Director 8339 N. 400 E, BRYANT, IN 47326
BALES, JODIE Director 8339 N. 400 E, BRYANT, IN 47326

Vice President

Name Role Address
YODER, DEEDA Vice President 8339 N. 400 E, BRYANT, IN 47326

Treasurer

Name Role Address
LOY, CARLA Treasurer 8339 N. 400 E, BRYANT, IN 47326

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-02 CROSBY, BEN No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-01-06
Foreign Profit 2015-03-23

Date of last update: 21 Jan 2025

Sources: Florida Department of State