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 |
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 |
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 | - |
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