Search icon

THE RIGHT STUFF, INC. - Florida Company Profile

Company Details

Entity Name: THE RIGHT STUFF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE RIGHT STUFF, 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: 05 Oct 1988 (37 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: K36779
FEI/EIN Number 650075153

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

Address: 11662 159TH CT. N., JUPITER, FL, 33478, US
Mail Address: 11662 159TH CT. N., JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEITNER LINDA S President 11662 159TH CT. N., JUPITER, FL, 33478
SERCHAY ALLAN Agent 5300 NW 33 AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-07-09 11662 159TH CT. N., JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2004-07-09 11662 159TH CT. N., JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-27 5300 NW 33 AVE, STE 117, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 1999-07-27 SERCHAY, ALLAN -
REINSTATEMENT 1994-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-04-22
Off/Dir Resignation 2002-12-20
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-07-27
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State