Search icon

RICHENS AND SON,INC. - Florida Company Profile

Company Details

Entity Name: RICHENS AND SON,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHENS AND SON,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: 17 Sep 1984 (40 years ago)
Date of dissolution: 04 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 04 Mar 2015 (10 years ago)
Document Number: H21215
FEI/EIN Number 592446522

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

Address: RICHENS & SON INC, 404 7TH ST N, WIMAUMA, FL, 33598, US
Mail Address: P.O. BOX 275, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHENS YVONNE P Treasurer 10506 EGRET HAVEN LANE, RIVERVIEW, FL, 33578
RICHENS YVONNE P Vice President 10506 EGRET HAVEN LN, RIVERVIEW, FL, 33578
RICHENS RANDY R Agent 10506 EGRET HAVEN LANE, RIVERVIEW, FL, 33578
RICHENS, RANDY R. President 10506 EGRET HAVEN LANE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-03-04 - -
CHANGE OF MAILING ADDRESS 2014-04-30 RICHENS & SON INC, 404 7TH ST N, WIMAUMA, FL 33598 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 10506 EGRET HAVEN LANE, RIVERVIEW, FL 33578 -
REINSTATEMENT 2010-08-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2003-02-21 RICHENS, RANDY R -
CHANGE OF PRINCIPAL ADDRESS 1994-03-08 RICHENS & SON INC, 404 7TH ST N, WIMAUMA, FL 33598 -
REINSTATEMENT 1993-07-20 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000170226 TERMINATED 1000000457183 HILLSBOROU 2013-01-11 2033-01-16 $ 786.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000170234 TERMINATED 1000000457185 HILLSBOROU 2013-01-11 2023-01-16 $ 691.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000106321 TERMINATED 1000000250532 HILLSBOROU 2012-02-10 2032-02-15 $ 655.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000106370 TERMINATED 1000000250537 HILLSBOROU 2012-02-10 2022-02-15 $ 2,096.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000893906 TERMINATED 09-CC-036001 13TH JUDI CIR HILLSBOROUGH 2010-07-20 2015-09-02 $7122.55 UNIFIRST CORPORATION, 6010 EAST ADAMO DRIVE, TAMPA, FL 33619
J10000338043 TERMINATED 1000000159458 HILLSBOROU 2010-02-03 2030-02-16 $ 1,583.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000206196 TERMINATED 1000000053997 017892 001674 2007-06-27 2027-07-05 $ 12,224.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORAPVDWN 2015-03-04
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-02-14
REINSTATEMENT 2010-08-25
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State