Search icon

ELIZABETH RICE, INC.

Company Details

Entity Name: ELIZABETH RICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P01000075189
FEI/EIN Number 651129634
Address: 1940 Northgate Blvd, SARASOTA, FL, 34234, US
Mail Address: PO BOX 17675, SARASOTA, FL, 34276
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2017 651129634 2018-08-10 ELIZABETH RICE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2017 651129634 2018-08-10 ELIZABETH RICE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2016 651129634 2017-05-25 ELIZABETH RICE INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2017-05-25
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2015 651129634 2016-06-20 ELIZABETH RICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2014 651129634 2015-06-25 ELIZABETH RICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature
ELIZABETH RICE INC 401 K PROFIT SHARING PLAN TRUST 2013 651129634 2014-05-07 ELIZABETH RICE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 442299
Sponsor’s telephone number 9419548575
Plan sponsor’s address PO BOX 17675, SARASOTA, FL, 342760675

Signature of

Role Plan administrator
Date 2014-05-07
Name of individual signing PAUL CHREN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CHREN PAUL J Agent 1940 Northgate Blvd, SARASOTA, FL, 34234

Director

Name Role Address
CHREN PAUL J Director PO Box 17675, SARASOTA, FL, 34276
CHREN ELIZABETH B Director PO Box 17675, SARASOTA, FL, 34276

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-02 1940 Northgate Blvd, Suite B-2, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-02 1940 Northgate Blvd, Suite B-2, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000762847 ACTIVE 1000000848562 SARASOTA 2019-11-12 2029-11-20 $ 640.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051
J19000736056 ACTIVE 1000000847204 SARASOTA 2019-11-04 2039-11-06 $ 1,365.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J19000354108 LAPSED CACE19003131 BROWARD COUNTY 2019-05-03 2024-05-20 $19,600.13 LYS PARTNERS LLC, 2930 SW 30TH AVENUE, K, HALLANDALE BEACH, FL 33009
J19000236297 LAPSED 2019 CA 000453 NC CIRCUIT COURT-12TH CIRCUIT 2019-03-04 2024-04-05 $359,822.21 KAREN G. WOLLOWICK AS TRUSTEE OF THE FAMILY TRUST, 7399 ORANGEWOOD LANE, BOCA RATON, FL 33433

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-03-23
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-01-08
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State