Search icon

RICK WOLF ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RICK WOLF ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RICK WOLF ENTERPRISES, 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: 31 May 2000 (25 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P00000052784
FEI/EIN Number 651012332

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

Address: 11550 WILES ROAD, CORAL SPRINGS, FL, 33076, US
Mail Address: 11550 WILES ROAD, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLF RICHARD President 11550 WILES ROAD, CORAL SPRINGS, FL, 33076
WOLF RICHARD Agent 5303 NW 112 TERRACE, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-13 11550 WILES ROAD, CORAL SPRINGS, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-01 11550 WILES ROAD, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-26 5303 NW 112 TERRACE, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT NAME CHANGED 2001-04-20 WOLF, RICHARD -

Documents

Name Date
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-03-02
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State