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 |
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 |
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 | - | - |
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