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 |
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 |
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 | - | - |
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 |
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