Search icon

PHILLIP T. RICE, PA - Florida Company Profile

Company Details

Entity Name: PHILLIP T. RICE, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHILLIP T. RICE, PA 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: 29 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2011 (13 years ago)
Document Number: P01000033777
FEI/EIN Number 651092679

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

Address: 2158 STACIL CR, NAPLES, FL, 34109, US
Mail Address: 2158 STACIL CR, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE PHIL Director 2158 STACIL CR, NAPLES, FL, 34109
RICE BARBARA Secretary 2158 STACIL CIRCLE, NAPLES, FL, 34109
RICE PHIL Agent 2158 STACIL CR, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 2158 STACIL CR, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 2158 STACIL CR, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2018-04-11 2158 STACIL CR, NAPLES, FL 34109 -
REINSTATEMENT 2011-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-03-14 PHILLIP T. RICE, PA -
AMENDMENT AND NAME CHANGE 2001-06-13 PHIL RICE, P.A. -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State