Search icon

RICHARD BORES, INVESTMENT ADVISORS, INC

Company Details

Entity Name: RICHARD BORES, INVESTMENT ADVISORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2003 (22 years ago)
Date of dissolution: 07 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: P03000066486
FEI/EIN Number 421598577
Address: 7300 QUARTER HORSE ROAD, SARASOTA, FL, 34241, US
Mail Address: P.O. Box 19652, SARASOTA, FL, 34231, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD BORES, INVESTMENT ADVISORS, INC. DEFINED BENEFIT PENSION PLAN 2012 421598577 2013-10-04 RICHARD BORES, INVESTMENT ADVISORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 9419246009
Plan sponsor’s address 7061 S. TAMIAMI TRAIL, SUITE 104, SARASOTA, FL, 34231

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-04
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature
RICHARD BORES, INVESTMENT ADVISORS, INC. DEFINED BENEFIT PENSION PLAN 2011 421598577 2012-12-07 RICHARD BORES, INVESTMENT ADVISORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 9419246009
Plan sponsor’s address 7061 S. TAMIAMI TRAIL, SUITE 104, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 421598577
Plan administrator’s name RICHARD BORES, INVESTMENT ADVISORS, INC.
Plan administrator’s address 7061 S. TAMIAMI TRAIL, SUITE 104, SARASOTA, FL, 34231
Administrator’s telephone number 9419246009

Signature of

Role Plan administrator
Date 2012-12-07
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-12-07
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature
RICHARD BORES, INVESTMENT ADVISORS, INC. DEFINED BENEFIT PENSION PLAN 2011 421598577 2012-10-14 RICHARD BORES, INVESTMENT ADVISORS, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 523900
Sponsor’s telephone number 9419246009
Plan sponsor’s address 7061 S. TAMIAMI TRAIL, SUITE 104, SARASOTA, FL, 34231

Plan administrator’s name and address

Administrator’s EIN 421598577
Plan administrator’s name RICHARD BORES, INVESTMENT ADVISORS, INC.
Plan administrator’s address 7061 S. TAMIAMI TRAIL, SUITE 104, SARASOTA, FL, 34231
Administrator’s telephone number 9419246009

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-14
Name of individual signing RICHARD BORES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BORES RICHARD A Agent 7300 Quarter Horse Road, SARASOTA, FL, 34241

Director

Name Role Address
BORES RICHARD A Director 7300 QUARTER HORSE ROAD, SARASOTA, FL, 34241

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 7300 Quarter Horse Road, SARASOTA, FL 34241 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 7300 QUARTER HORSE ROAD, SARASOTA, FL 34241 No data
CHANGE OF MAILING ADDRESS 2017-01-06 7300 QUARTER HORSE ROAD, SARASOTA, FL 34241 No data
NAME CHANGE AMENDMENT 2012-02-23 RICHARD BORES, INVESTMENT ADVISORS, INC No data
NAME CHANGE AMENDMENT 2008-01-25 COMMONWEALTH FINANCIAL NETWORK-RICHARD BORES I.A.R. INC No data
REGISTERED AGENT NAME CHANGED 2006-07-11 BORES, RICHARD A No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-21
Name Change 2012-02-23
ANNUAL REPORT 2011-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State