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 |
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 |
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 | - | - |
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