Search icon

RISEN SON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: RISEN SON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISEN SON 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P01000003279
FEI/EIN Number 593696749

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

Address: 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073
Mail Address: 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ERICKSON EDITH A Chief Financial Officer 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073
ERICKSON PAUL R Chief Compliance Officer 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073
ERICKSON EDITH A Director 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073
ERICKSON CHRISTOPHER P Director 1685 SUSAN DRIVE, MIDDLEBURG, FL, 32068
COLMAN KRISTIN M Director 2752 RUE PICKNEY DRIVE, MANDEVILLE, LA, 70448
ERICKSON PAUL A Director 437 CHARLES PINCKNEY STREET, ORANGE PARK, FL, 32073
ERICKSON PAUL R Agent 437 CHARLES PICKNEY ST, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-03-25
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-02-06
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State