Search icon

ELECTRIC RICK 1, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRIC RICK 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELECTRIC RICK 1, 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: 09 May 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000046737
FEI/EIN Number 593723926

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

Address: 1600 GULF BLVD., SUITE 1112, CLEARWATER BEACH, FL, 33767
Mail Address: 1600 GULF BLVD., SUITE 1112, CLEARWATER BEACH, FL, 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDGER RICKY President 14293 W. 155TH COURT, OLATHE, KS, 66062
HEDGER CATHERINE Treasurer 14293 W. 155TH COURT, OLATHE, KS, 66062
HEDGER CATHERINE Secretary 14293 W. 155TH COURT, OLATHE, KS, 66062
HEDGER CATHERINE Director 14293 W. 155TH COURT, OLATHE, KS, 66062
HEDGER RICKY Agent 1600 GULF BLVD., CLEARWATER BEACH, FL, 33767
HEDGER RICKY Director 14293 W. 155TH COURT, OLATHE, KS, 66062
HEDGER CATHERINE Vice President 14293 W. 155TH COURT, OLATHE, KS, 66062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-31 1600 GULF BLVD., SUITE 1112, CLEARWATER BEACH, FL 33767 -
CHANGE OF MAILING ADDRESS 2006-07-31 1600 GULF BLVD., SUITE 1112, CLEARWATER BEACH, FL 33767 -
REGISTERED AGENT ADDRESS CHANGED 2006-07-31 1600 GULF BLVD., SUITE 1112, CLEARWATER BEACH, FL 33767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
REINSTATEMENT 2006-07-31
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-02
Domestic Profit 2001-05-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State