Search icon

RIFE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: RIFE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RIFE MANAGEMENT, 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: 14 Jul 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Dec 2007 (17 years ago)
Document Number: P00000067534
FEI/EIN Number 593661118

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

Address: 2327 Clearwater Run, The Villages, FL, 32162, US
Mail Address: P. O. BOX 15129, WILMINGTON, NC, 28408
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIFE MARK A Director 2327 Clearwater Run, The Villages, FL, 32162
RIFE CAROL L Director 2327 Clearwater Run, The Villages, FL, 32162
RIFE MARK A Agent 2327 Clearwater Run, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-22 2327 Clearwater Run, The Villages, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 2327 Clearwater Run, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2010-08-17 2327 Clearwater Run, The Villages, FL 32162 -
CANCEL ADM DISS/REV 2007-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2001-02-28 RIFE, MARK A -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State