Search icon

STEVEN J. RICHEY, P.A. - Florida Company Profile

Company Details

Entity Name: STEVEN J. RICHEY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STEVEN J. RICHEY, P.A. 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: 27 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: M79150
FEI/EIN Number 592886526

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

Address: 601 S. 9TH ST., LEESBURG, FL, 34749-2460, US
Mail Address: 1019 WILLOW DRIVE, LEESBURG, FL, 34748
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHEY DONNA D President 1019 WILLOW DRIVE, LEESBURG, FL
RICHEY DONNA D Agent 601 S. 9TH ST., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-27 601 S. 9TH ST., LEESBURG, FL 34749-2460 -
REGISTERED AGENT NAME CHANGED 2011-04-27 RICHEY, DONNA D -
REGISTERED AGENT ADDRESS CHANGED 2003-02-03 601 S. 9TH ST., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 601 S. 9TH ST., LEESBURG, FL 34749-2460 -
AMENDMENT AND NAME CHANGE 1999-10-11 STEVEN J. RICHEY, P.A. -
AMENDMENT AND NAME CHANGE 1998-05-26 RICHEY & CRAWFORD, P.A. -
NAME CHANGE AMENDMENT 1997-03-06 STEVEN J. RICHEY, P.A. -
NAME CHANGE AMENDMENT 1996-08-16 RICHEY & NEAL, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000713292 TERMINATED 1000000236791 LAKE 2011-10-12 2021-11-02 $ 1,066.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J01000037149 LAPSED 5.99CV298OC10GRJ U S DISTRICT CRT-MIDDLE DIST F 2001-09-05 2007-02-04 $40850.97 UNITED STATES OF AMERICA, PO BOX 14198, BEN FRANKLIN STATION, WASHINGTON DC 20044

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-03
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-01-15

Date of last update: 01 May 2025

Sources: Florida Department of State