Search icon

RICK'S ELECTRONICS, INC.

Company Details

Entity Name: RICK'S ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jun 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P03000065007
FEI/EIN Number 113696590
Address: 1411 CAPE CORAL PKWY E., CAPE CORAL, FL, 33904, US
Mail Address: 1411 CAPE CORAL PKWY E., CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SHAFER RICHARD M Agent 2116 SE 8TH AVE, CAPE CORAL, FL, 33904

President

Name Role Address
SHAFER RICHARD M President 2116 SE 8TH AVE, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08109900272 RICK'S MUSIC EXPIRED 2008-04-18 2013-12-31 No data 4519 SE 16TH PLACE, SUITE 108, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-22 SHAFER, RICHARD M No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-03 1411 CAPE CORAL PKWY E., CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2009-04-03 1411 CAPE CORAL PKWY E., CAPE CORAL, FL 33904 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-03 2116 SE 8TH AVE, CAPE CORAL, FL 33904 No data
NAME CHANGE AMENDMENT 2004-12-21 RICK'S ELECTRONICS, INC. No data

Documents

Name Date
ANNUAL REPORT 2011-01-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-01-28
Name Change 2004-12-21
ANNUAL REPORT 2004-03-22
Domestic Profit 2003-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State