Search icon

RICHBUILT OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: RICHBUILT OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICHBUILT OF BOCA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 1996 (29 years ago)
Document Number: K07424
FEI/EIN Number 650021461

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

Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
Mail Address: 2552 PETERS RD, STE B, FORT PIERCE, FL, 34945, US
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH JEROME President 2552 PETERS RD, FORT PIERCE, FL, 34945
RICH JODI Vice President 2552 PETERS RD, FORT PIERCE, FL, 34945
RICH JODI Treasurer 2552 PETERS RD, FORT PIERCE, FL, 34945
RICH JEROME Agent 2552 PETERS RD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2018-01-04 2552 PETERS RD, STE B, FORT PIERCE, FL 34945 -
REINSTATEMENT 1996-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 RICH, JEROME -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State