Search icon

RISC CONTROL MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: RISC CONTROL MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RISC CONTROL MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Mar 2003 (22 years ago)
Document Number: P03000035809
FEI/EIN Number 200059113

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

Mail Address: 4281 EXPRESS LN, Suite L3604, SARASOTA, FL, 34249, US
Address: 301 Clematis Street, SUITE 3000, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALETZKA CHRISTIAN President 444 BRICKELL AVENUE, APT 51103, MIAMI, FL, 33131
MORGAN JULIA K Secretary 4281 EXPRESS LANE, SARASOTA, FL, 34238
MAYBACH & PARTNERS LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 301 Clematis Street, SUITE 3000, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2021-04-22 301 Clematis Street, SUITE 3000, West Palm Beach, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 4281 EXPRESS LN, Suite L3604, SARASOTA, FL 34249 -
REGISTERED AGENT NAME CHANGED 2008-04-10 MAYBACH & PARTNERS LLC. -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State