Entity Name: | RICHMOND ABSTRACT OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RICHMOND ABSTRACT OF FLORIDA, 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: | 18 Jun 2002 (23 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P02000067027 |
FEI/EIN Number |
043704156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL, 33301 |
Mail Address: | 401 E LAS OLAS BLVD, #1540, FT LAUDERDALE, FL, 33301 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMINTI TARA | President | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL, 33301 |
CAMININ TARA | Agent | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-01-25 | CAMININ, TARA | - |
AMENDMENT | 2005-01-25 | - | - |
AMENDMENT | 2005-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-07-22 | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL 33301 | - |
AMENDMENT | 2004-07-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-07-22 | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2004-07-21 | 401 E. LAS OLAS BLVD., STE. 1540, FT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2004-07-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J05900011189 | LAPSED | 04-11516 | HILLSBOROUGH CO CIRCUIT CRT | 2005-06-07 | 2010-06-22 | $20954.61 | EDGEWOOD GENERAL PARTNERSHIP, ETC., C/O THE TOWERS AT WESTSHORE, 1408 N. WESTSHORE BLVD., SUITE 150, TAMPA, FL 33607 |
Name | Date |
---|---|
Reg. Agent Change | 2005-01-25 |
Amendment | 2005-01-25 |
Off/Dir Resignation | 2005-01-25 |
Amendment | 2005-01-24 |
Amendment | 2004-07-22 |
Reg. Agent Change | 2004-07-22 |
REINSTATEMENT | 2004-07-21 |
Domestic Profit | 2002-06-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State