Search icon

RIC-MAN INTERNATIONAL, INC.

Company Details

Entity Name: RIC-MAN INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Jul 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 1988 (36 years ago)
Document Number: G48151
FEI/EIN Number 59-2300398
Address: 1545 NW 27th Avenue, Pompano Beach, FL 33069
Mail Address: 1545 NW 27th Avenue, Pompano Beach, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2023 592300398 2024-07-23 RIC-MAN INTERNATIONAL, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2022 592300398 2023-08-07 RIC-MAN INTERNATIONAL, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2021 592300398 2022-08-25 RIC-MAN INTERNATIONAL, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2020 592300398 2021-09-29 RIC-MAN INTERNATIONAL, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2019 592300398 2020-10-12 RIC-MAN INTERNATIONAL, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2018 592300398 2019-09-19 RIC-MAN INTERNATIONAL, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2017 592300398 2018-05-18 RIC-MAN INTERNATIONAL, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2016 592300398 2017-08-31 RIC-MAN INTERNATIONAL, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 1545 NW 27TH AVENUE, POMPANO BEACH, FL, 33069
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2015 592300398 2016-03-14 RIC-MAN INTERNATIONAL, INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 2601 WILES ROAD, POMPANO BEACH, FL, 33073
RIC-MAN INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2014 592300398 2015-06-26 RIC-MAN INTERNATIONAL, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1987-07-01
Business code 238900
Sponsor’s telephone number 9544261042
Plan sponsor’s address 2601 WILES ROAD, POMPANO BEACH, FL, 33073

Agent

Name Role Address
JANKOWSKI, LISA M Agent 1545 NW 27th Avenue, Pompano Beach, FL 33069

President

Name Role Address
JANKOWSKI, MICHAEL ROBERT President 1545 NW 27th Avenue, Pompano Beach, FL 33069

Secretary

Name Role Address
JANKOWSKI, LISA M Secretary 1545 NW 27th Avenue, Pompano Beach, FL 33069
DIAZ, ANDRES G Secretary 1545 NW 27th Avenue, Pompano Beach, FL 33069

Treasurer

Name Role Address
JANKOWSKI, LISA M Treasurer 1545 NW 27th Avenue, Pompano Beach, FL 33069

Director

Name Role Address
JANKOWSKI, LISA M Director 1545 NW 27th Avenue, Pompano Beach, FL 33069

Vice President

Name Role Address
JANKOWSKI, PAUL C JR Vice President 1545 NW 27th Avenue, Pompano Beach, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09006900901 RMI / LCC JOINT VENTURE EXPIRED 2009-01-06 2014-12-31 No data 2601 WILES ROAD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1545 NW 27th Avenue, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2011-01-31 JANKOWSKI, LISA M No data
AMENDMENT 1988-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
MANCINI & SONS FLORIDA #2, LLC VS RIC-MAN INTERNATIONAL, INC. 4D2015-4826 2015-12-23 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-009081 (18)

Parties

Name MANCINI & SONS FLORIDA #2, LLC
Role Petitioner
Status Active
Representations Anthony J. Carriuolo, JORDAN W. JACOB
Name RIC-MAN INTERNATIONAL, INC.
Role Respondent
Status Active
Representations Peter M. Bernhardt
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-19
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Mandamus ~ ORDERED that the December 23, 2015 petition for writ of mandamus is denied.GERBER, LEVINE and CONNER, JJ., concur.
Docket Date 2016-01-19
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-12-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-29
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2015-12-23
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MANCINI & SONS FLORIDA #2, LLC
Docket Date 2015-12-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MANCINI & SONS FLORIDA #2, LLC
Docket Date 2015-12-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-17

Date of last update: 05 Feb 2025

Sources: Florida Department of State