Search icon

TOM RICHERSON, INC. - Florida Company Profile

Company Details

Entity Name: TOM RICHERSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM RICHERSON, 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000013030
FEI/EIN Number 113675440

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

Address: 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
Mail Address: 2101 NW CORPORATE BLVD, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHERSON TOM President 881 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071
RICHERSON THOMAS P Agent 881 RIVERSIDE DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-18 2101 NW CORPORATE BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2005-10-18 881 RIVERSIDE DRIVE, 621, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2005-10-18 2101 NW CORPORATE BLVD, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2005-10-18 RICHERSON, THOMAS P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
REINSTATEMENT 2005-10-18
ANNUAL REPORT 2004-01-18
Domestic Profit 2003-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State